Search icon

LORETEX CORPORATION

Headquarter

Company Details

Name: LORETEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1947 (78 years ago)
Date of dissolution: 08 Dec 2005
Entity Number: 79474
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O POLYMER GROUP INC, 4055 FABER PLACE DR/ SUITE 201, NORTH CHARLESTON, SC, United States, 29405
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JAMES L SCHAEFFER Chief Executive Officer 4055 FABER PLACE DR, SUITE 201, NORTH CHARLESTON, SC, United States, 29405

Links between entities

Type:
Headquarter of
Company Number:
CORP_55576734
State:
ILLINOIS

History

Start date End date Type Value
2003-03-03 2004-04-06 Address 4838 JENKINS AVE, NORTH CHARLESTON, SC, 29405, USA (Type of address: Service of Process)
2003-03-03 2005-07-11 Address 4838 JENKINS AVE, NORTH CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer)
1995-07-20 2005-07-11 Address NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Principal Executive Office)
1995-07-20 2003-03-03 Address NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Chief Executive Officer)
1995-07-20 2003-03-03 Address NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND, NY, 12085, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051208001126 2005-12-08 CERTIFICATE OF MERGER 2005-12-08
050711002828 2005-07-11 BIENNIAL STATEMENT 2005-03-01
040406001037 2004-04-06 CERTIFICATE OF CHANGE 2004-04-06
040107000992 2004-01-07 CERTIFICATE OF AMENDMENT 2004-01-07
030310000030 2003-03-10 CERTIFICATE OF AMENDMENT 2003-03-10

Trademarks Section

Serial Number:
73354870
Mark:
LORE-TIE
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:
1982-03-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LORE-TIE

Goods And Services

For:
Narrow Width Plastic Strapping in the Form of a Roll and Adapted to Be Cut to Size for Use as Binding Strips for Tree and Bush Branches
First Use:
1981-07-17
International Classes:
022 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73354817
Mark:
LORE-GARD
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:
1982-03-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LORE-GARD

Goods And Services

For:
Perforated Plastic Sheet Material in the Form of a Roll Adapted to Be Cut to Size and Used as Tree Guards or Tree Protectors
First Use:
1982-02-16
International Classes:
017 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73353015
Mark:
LORETEX
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:
1982-03-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LORETEX

Goods And Services

For:
Polyolfin and Polyethylene Fabrics
First Use:
1971-11-01
International Classes:
024 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-10-07
Type:
Planned
Address:
NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-10-07
Type:
Planned
Address:
NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-10
Type:
Complaint
Address:
NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-02-21
Type:
Planned
Address:
NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-12
Type:
Complaint
Address:
NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1995-06-21
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HUDSON
Party Role:
Plaintiff
Party Name:
LORETEX CORPORATION
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State