Search icon

ELGEE LIGHTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELGEE LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1982 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 782732
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 765 SOUTH STREET, NEWBURGH, NY, United States, 12550
Principal Address: 765 SOUTH STREET, P.O. BOX 472, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JAMES C. BOYLE Chief Executive Officer 765 SOUTH STREET, P.O. BOX 472, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 765 SOUTH STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1993-06-15 1993-08-13 Address PO BOX 2263, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-06-15 1993-08-13 Address 765 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1990-11-13 1993-08-13 Address 765 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1982-07-30 1982-11-24 Name LEONARD GERINGER LIGHTING, INC.
1982-07-19 1982-07-30 Name GERINGER LIGHTING CORPORATION

Filings

Filing Number Date Filed Type Effective Date
DP-1482700 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930813002805 1993-08-13 BIENNIAL STATEMENT 1993-07-01
930615002364 1993-06-15 BIENNIAL STATEMENT 1992-07-01
901113000272 1990-11-13 CERTIFICATE OF CHANGE 1990-11-13
A923352-2 1982-11-24 CERTIFICATE OF AMENDMENT 1982-11-24

Trademarks Section

Serial Number:
73408385
Mark:
ELGEE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-01-06
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ELGEE

Goods And Services

For:
Electric Lighting Fixtures
First Use:
1982-11-15
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-12-21
Type:
Planned
Address:
765 SOUTH STREET, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-19
Type:
Planned
Address:
116 PIERCES ROAD, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State