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
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROSS J CENTANNI | Chief Executive Officer | 1800 GARDNER EXPWY, QUINCY, IL, United States, 62301 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAMCAR | 73504189 | 1984-10-17 | 1351358 | 1985-07-30 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101550739 | 0215800 | 1994-09-20 | 1 LAMSON STREET, SYRACUSE, NY, 13221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1986-01-29 |
Case Closed | 1986-01-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9401681 | Other Statutory Actions | 1994-12-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAMSON CORPORATION |
Role | Plaintiff |
Name | BLUE CROSS & BLUE |
Role | Defendant |
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