Search icon

LAMP TECHNOLOGY, INC.

Company Details

Name: LAMP TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1979 (46 years ago)
Date of dissolution: 02 Jun 2014
Entity Number: 580490
ZIP code: 00000
County: Suffolk
Place of Formation: New York
Address: 500 N BROADWAY, SUITE 133, JERICHO, NY, United States, 00000
Principal Address: 1645 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D COHEN ESQ DOS Process Agent 500 N BROADWAY, SUITE 133, JERICHO, NY, United States, 00000

Chief Executive Officer

Name Role Address
NEAL SHUPAK Chief Executive Officer P.O. BOX 229, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2001-09-17 2013-09-13 Address 1645 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-10-02 2001-09-17 Address 1645 SYCAMORE AVE, BOHEMIA, NY, 11716, 1729, USA (Type of address: Chief Executive Officer)
1997-10-02 2001-09-17 Address 1645 SYCAMORE AVE, BOHEMIA, NY, 11716, 1729, USA (Type of address: Principal Executive Office)
1995-02-15 1997-10-02 Address 1645 SYCAMORE AVE, BOHEMIA, NY, 11716, 1729, USA (Type of address: Chief Executive Officer)
1995-02-15 1997-10-02 Address 1645 SYCAMORE AVE, BOHEMIA, NY, 11716, 1729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20191211069 2019-12-11 ASSUMED NAME LLC INITIAL FILING 2019-12-11
140602000755 2014-06-02 CERTIFICATE OF DISSOLUTION 2014-06-02
130913006346 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110916002627 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090825002566 2009-08-25 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A613M8005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-6710.16
Base And Exercised Options Value:
-6710.16
Base And All Options Value:
-6710.16
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-18
Description:
8500131150!
Naics Code:
335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS
Procurement Instrument Identifier:
SPM8E713V0551
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5683.77
Base And Exercised Options Value:
5683.77
Base And All Options Value:
5683.77
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-04-08
Description:
4524166035!LAMP,MERCURY VAPOR
Naics Code:
335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS
Procurement Instrument Identifier:
SPM4A612MEF69
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20654.26
Base And Exercised Options Value:
20654.26
Base And All Options Value:
20654.26
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-23
Description:
4520196177!BOA
Naics Code:
335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS

Trademarks Section

Serial Number:
75321310
Mark:
CONTINUUM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-07-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CONTINUUM

Goods And Services

For:
LED (light emitting diode) bulbs for use in exit signs
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State