AMOTEK/LUSA, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | AMOTEK/LUSA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Aug 1983 |
Business ALEI: | 0146661 |
Business address: | 594 PEPPER STREET, MONROE, CT, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 1999-03-08 |
Expiration Date: | 2000-12-31 |
Status: | Expired |
Product: | Manufacture Office Furniture |
Number Of Employees: | 15 |
Goods And Services Description: | Office Equipment and Accessories and Supplies |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMOTEK/LUSA, INC., NEW YORK | 1259181 | NEW YORK |
Name | Role |
---|---|
KARP & LANGERMAN, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH COHEN | Officer | 594 PEPPER STREET, MONROE, CT, 06468, United States | 13 STONEWALL RIDGE, NEWTOWN, CT, 06470, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AMOTEK, INC. | AMOTEK/LUSA, INC. | 1985-07-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007355895 | 2021-06-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007175388 | 2021-02-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004912423 | 2013-07-31 | - | Interim Notice | Interim Notice | - |
0002507676 | 2002-09-23 | 2002-09-23 | Annual Report | Annual Report | 2002 |
0002403944 | 2002-02-06 | 2002-02-06 | Annual Report | Annual Report | 2000 |
0002403945 | 2002-02-06 | 2002-02-06 | Annual Report | Annual Report | 2001 |
0002242226 | 2001-03-15 | 2001-03-15 | Annual Report | Annual Report | 1999 |
0002173187 | 2000-10-31 | 2000-10-31 | Change of Business Address | Business Address Change | - |
0001868235 | 1998-07-22 | 1998-07-22 | Annual Report | Annual Report | 1998 |
0001799555 | 1997-11-14 | 1997-11-14 | Annual Report | Annual Report | 1997 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 20065 | 1730 STATE STREET ASSOCIATES LP v AMOTEK/LUSA, INC. | 1999-09-27 | Appeal Case | Disposed | View Case |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information