Search icon

LUFTEK INC.

Company Details

Name: LUFTEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1975 (49 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 385715
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%NYDICK & ROSS, ESQ. DOS Process Agent 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1975-12-02 1982-06-25 Address 57 NORTH COUNTRY RD., SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080208057 2008-02-08 ASSUMED NAME CORP INITIAL FILING 2008-02-08
DP-572277 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A880591-3 1982-06-25 CERTIFICATE OF AMENDMENT 1982-06-25
A698507-2 1980-09-15 ANNULMENT OF DISSOLUTION 1980-09-15
DP-1555 1979-12-26 DISSOLUTION BY PROCLAMATION 1979-12-26
A277105-5 1975-12-02 CERTIFICATE OF INCORPORATION 1975-12-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LUFTEK 73091706 1976-06-28 1073780 1977-09-20
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1998-06-29

Mark Information

Mark Literal Elements LUFTEK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.11.03 - Transmitting tower, 15.01.25 - Air pumps, motorized; Compactors, industrial and commercial; Door closers; Fulcrums; Pumps, air (motorized); Robots, industrial; Trash compactors, industrial, 27.03.05 - Objects forming letters or numerals

Goods and Services

For CONSTRUCTION AND REPAIR SERVICES IN THE FIELD OF AIR POLLUTION EQUIPMENT
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status EXPIRED
First Use Feb. 24, 1976
Use in Commerce Feb. 24, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LUFTEK, INC.
Owner Address P.O. BOX 159 SHOREHAM, NEW YORK UNITED STATES 11786
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-06-29 EXPIRED SEC. 9
1983-10-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17543141 0214700 1986-08-29 RT. 25A - BOX 159, SHOREHAM, NY, 11786
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-09-02
11866548 0215600 1979-01-31 BOOTH MEMORIAL HOSP, New York -Richmond, NY, 11358
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-02
Case Closed 1979-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-02-12
Abatement Due Date 1979-02-21
Current Penalty 50.0
Initial Penalty 120.0
Contest Date 1979-04-15
Final Order 1979-11-30
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1979-02-12
Abatement Due Date 1979-01-31
Current Penalty 50.0
Initial Penalty 210.0
Contest Date 1979-04-15
Final Order 1979-11-30
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1979-02-12
Abatement Due Date 1979-01-31
Current Penalty 50.0
Initial Penalty 210.0
Contest Date 1979-04-15
Final Order 1979-11-30
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-02-12
Abatement Due Date 1979-02-21
Nr Instances 2
10747962 0213100 1976-11-29 FINCH PRUYN FACTORY PLANT EAST, Glens Falls, NY, 12801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-11-29
Case Closed 1976-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-12-03
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1976-12-03
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-12-03
Abatement Due Date 1976-12-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State