Search icon

ANDCO ACTUATOR PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDCO ACTUATOR PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1977 (48 years ago)
Date of dissolution: 31 Oct 1986
Entity Number: 432607
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAPERSTON DAY LUSTIG GALLICK DOS Process Agent KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1977-04-28 1982-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-04-28 1985-05-16 Address 1500 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100510037 2010-05-10 ASSUMED NAME LLC INITIAL FILING 2010-05-10
B419175-4 1986-10-31 CERTIFICATE OF MERGER 1986-10-31
B227239-3 1985-05-16 CERTIFICATE OF AMENDMENT 1985-05-16
A881987-3 1982-06-30 CERTIFICATE OF AMENDMENT 1982-06-30
A396415-5 1977-04-28 CERTIFICATE OF INCORPORATION 1977-04-28

Trademarks Section

Serial Number:
73257946
Mark:
POSI-TORK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1980-04-14
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
POSI-TORK

Goods And Services

For:
Electromechanical Linear and Rotary Actuators Having an Electric Motor Drive
First Use:
1980-04-10
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State