Search icon

LAMSON CORPORATION

Headquarter

Company Details

Name: LAMSON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1980 (45 years ago)
Date of dissolution: 04 Jan 2006
Entity Number: 652922
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Principal Address: 1800 GARDNER EXPRESSWAY, QUINCY, IL, United States, 62301
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAMSON CORPORATION, MISSISSIPPI 509070 MISSISSIPPI
Headquarter of LAMSON CORPORATION, Alabama 000-737-199 Alabama
Headquarter of LAMSON CORPORATION, Alabama 000-862-407 Alabama
Headquarter of LAMSON CORPORATION, MINNESOTA a002a3ea-9dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LAMSON CORPORATION, KENTUCKY 0176892 KENTUCKY
Headquarter of LAMSON CORPORATION, FLORIDA 848008 FLORIDA
Headquarter of LAMSON CORPORATION, CONNECTICUT 0123558 CONNECTICUT
Headquarter of LAMSON CORPORATION, IDAHO 208267 IDAHO

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROSS J CENTANNI Chief Executive Officer 1800 GARDNER EXPWY, QUINCY, IL, United States, 62301

History

Start date End date Type Value
2000-09-12 2004-10-20 Address GARDNER DENVER INC, 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301, USA (Type of address: Chief Executive Officer)
1999-12-13 2001-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-09-10 2001-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-10 2000-09-12 Address GARDNER DENVER MACHINERY INC, 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301, USA (Type of address: Chief Executive Officer)
1997-01-23 1998-09-10 Address PO BOX 4857, SYRACUSE, NY, 13221, 4857, USA (Type of address: Service of Process)
1997-01-23 1998-09-10 Address %GARDNER DENVER MACHINERY INC, 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301, USA (Type of address: Chief Executive Officer)
1993-10-20 1997-01-23 Address ATTN: CHRISTOPHER T. LAMAL ESQ, 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1993-07-02 1993-10-20 Address PO BOX 4857, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1993-07-02 1998-09-10 Address 1 LAMSON STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1993-07-02 1997-01-23 Address PO BOX 4857, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060104000545 2006-01-04 CERTIFICATE OF MERGER 2006-01-04
041020002588 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020830002101 2002-08-30 BIENNIAL STATEMENT 2002-09-01
011019000612 2001-10-19 CERTIFICATE OF CHANGE 2001-10-19
000912002203 2000-09-12 BIENNIAL STATEMENT 2000-09-01
991213000102 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
980910002115 1998-09-10 BIENNIAL STATEMENT 1998-09-01
971224000555 1997-12-24 CERTIFICATE OF MERGER 1997-12-24
970123002112 1997-01-23 BIENNIAL STATEMENT 1996-09-01
931020000106 1993-10-20 CERTIFICATE OF AMENDMENT 1993-10-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LAMCAR 73504189 1984-10-17 1351358 1985-07-30
Register Principal
Mark Type Trademark
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.
Status Date 1992-11-04
Publication Date 1985-04-02
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements LAMCAR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For AUTOMATIC GUIDED VEHICLES IN THE NATURE OF A CONVEYOR FOR IN PLANT TRANSPORT OF MATERIALS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Oct. 21, 1983
Use in Commerce Oct. 21, 1983

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 LAMSON CORPORATION
Owner Address P. O. BOX 4857 SYRACUSE, NEW YORK UNITED STATES 13221
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD VON K. BRUNS
Correspondent Name/Address RICHARD VON K BRUNS, BRUNS & WALL, 512 HILLS BLDG, SYRACUSE, NEW YORK

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1985-07-30 REGISTERED-PRINCIPAL REGISTER
1985-04-02 PUBLISHED FOR OPPOSITION
1985-03-01 NOTICE OF PUBLICATION
1985-01-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-23 EXAMINER'S AMENDMENT MAILED
1985-01-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-07
EXIDUST 71674518 1954-10-08 612132 1955-09-13
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-06-17

Mark Information

Mark Literal Elements EXIDUST
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CENTRAL VACUUM CLEANING SYSTEMS FOR INDUSTRIAL AND COMMERCIAL CLEANING
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 1926
Use in Commerce Sep. 1926

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 LAMSON CORPORATION
Owner Address LAMSON ST. SYRACUSE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-06-17 EXPIRED SEC. 9
1975-09-13 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
DRYSET 71606874 1950-11-24 599945 1954-12-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-10-02

Mark Information

Mark Literal Elements DRYSET
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For AIR VACUUM SYSTEMS COMPRISING AN ELECTRIC MOTOR, A VACUUM PRODUCING EXHAUSTER, A CONDENSER TANK, PIPING AND VALVES, SOLD AS A UNIT, USED FOR DRAWING A CURRENT OF AIR THROUGH ONE OR MORE GARMENT PRESSES, FOR PRESSING DRYCLEANED GARMENTS, ETC., TO WHICH IT IS ATTACHED
International Class(es) 007
U.S Class(es) 024 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1936
Use in Commerce Dec. 1936

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 LAMSON CORPORATION
Owner Address LAMSON ST. SYRACUSE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-10-02 EXPIRED SEC. 9
1974-12-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1998-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101550739 0215800 1994-09-20 1 LAMSON STREET, SYRACUSE, NY, 13221
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-10-13
Case Closed 1994-12-08

Related Activity

Type Complaint
Activity Nr 77166403
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-11-08
Abatement Due Date 1994-11-21
Nr Instances 1
Nr Exposed 195
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-11-08
Abatement Due Date 1994-11-21
Nr Instances 1
Nr Exposed 195
Gravity 03
Citation ID 01001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-11-08
Abatement Due Date 1994-11-21
Nr Instances 1
Nr Exposed 195
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1994-11-08
Abatement Due Date 1994-11-16
Nr Instances 1
Nr Exposed 25
Gravity 01
101529311 0215800 1987-04-21 1 LAMSON STREET, SYRACUSE, NY, 13221
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-04-21
Case Closed 1987-09-12

Related Activity

Type Complaint
Activity Nr 71685184
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-05-07
Abatement Due Date 1987-09-08
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
100162619 0215800 1986-07-03 TYSON PLACE CNR. LAMSON ST., SYRACUSE, NY, 13206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-07-22
Case Closed 1986-08-18

Related Activity

Type Referral
Activity Nr 900847179
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1986-07-25
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1986-07-25
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1986-07-25
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Referral
100195098 0215800 1986-01-29 TYSON PLACE CORNER LAMSON ST., SYRACUSE, NY, 13206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-01-29
Case Closed 1986-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9401681 Other Statutory Actions 1994-12-29 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-12-29
Termination Date 1995-04-11
Date Issue Joined 1995-02-13
Pretrial Conference Date 1995-03-22
Section 1441

Parties

Name LAMSON CORPORATION
Role Plaintiff
Name BLUE CROSS & BLUE
Role Defendant
9500645 Employee Retirement Income Security Act (ERISA) 1995-05-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1995-05-12
Termination Date 1995-09-11
Section 1149

Parties

Name LAMSON CORPORATION
Role Plaintiff
Name BLUE CROSS OF CEN.NY,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State