Search icon

LENKEIT INDUSTRIES, INC.

Company Details

Name: LENKEIT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1947 (78 years ago)
Date of dissolution: 07 Aug 1995
Entity Number: 80222
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 24 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
LENKEIT MACHINE & TOOL CO., INC. DOS Process Agent 24 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1947-07-16 1961-02-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1947-07-16 1961-02-17 Address 270 BROADWAY, ROOM 1205, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950807000396 1995-08-07 CERTIFICATE OF MERGER 1995-08-07
B004888-2 1983-07-26 ASSUMED NAME CORP INITIAL FILING 1983-07-26
763772-5 1969-06-17 CERTIFICATE OF AMENDMENT 1969-06-17
255657 1961-02-17 CERTIFICATE OF AMENDMENT 1961-02-17
7057-31 1947-07-16 CERTIFICATE OF INCORPORATION 1947-07-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MULTILINE 73279693 1980-09-29 1195514 1982-05-18
Register Principal
Mark Type Trademark, Service Mark
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 1989-07-18
Publication Date 1982-02-23
Date Cancelled 1989-07-18

Mark Information

Mark Literal Elements MULTILINE
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 Drilling of Alignment Slots or Holes in Laminates
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 13, 1979
Use in Commerce Mar. 13, 1979

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 LENKEIT INDUSTRIES INC.
Owner Address 258 Broadhollow Rd. Farmingdale, Long Island, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ALAN K ROBERTS, ROBERTS, SPIECENS & COHEN, 38 E 29TH ST, 3RD FL, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1989-07-18 CANCELLED SEC. 8 (6-YR)
1989-05-19 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-09-20 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-04-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-05-18 REGISTERED-PRINCIPAL REGISTER
1982-02-23 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11515988 0214700 1983-08-04 258 BROADHOLLOW ROAD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-05
Case Closed 1983-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-08-08
Abatement Due Date 1983-08-16
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-08-08
Abatement Due Date 1983-09-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-08-08
Abatement Due Date 1983-08-16
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1983-08-08
Abatement Due Date 1983-08-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1983-08-08
Abatement Due Date 1983-08-16
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-08-08
Abatement Due Date 1983-09-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Nr Instances 2
11574423 0214700 1979-04-27 258 BROAD HOLLOW ROAD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-27
Case Closed 1984-03-10
11574233 0214700 1979-03-13 258 BROAD HOLLOW ROAD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-14
Case Closed 1979-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-03-19
Abatement Due Date 1979-04-23
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-03-19
Abatement Due Date 1979-03-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-03-19
Abatement Due Date 1979-03-14
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-03-19
Abatement Due Date 1979-03-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-03-19
Abatement Due Date 1979-03-13
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1979-03-19
Abatement Due Date 1979-04-23
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 C03 VIII
Issuance Date 1979-03-19
Abatement Due Date 1979-04-23
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-03-19
Abatement Due Date 1979-04-23
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-03-19
Abatement Due Date 1979-03-14
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-03-19
Abatement Due Date 1979-04-23
Nr Instances 1
11487964 0214700 1977-02-23 258 BROAD HOLLOW ROAD, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-02-23
Case Closed 1984-03-10
11491123 0214700 1974-02-07 258 BROAD HOLLOW ROAD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-07
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State