Search icon

AMOTEK/LUSA, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Small and Minority Owned Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AMOTEK/LUSA, INC., NEW YORK 1259181 NEW YORK

Agent

Name Role
KARP & LANGERMAN, P.C. Agent

Officer

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

History

Type Old value New value Date of change
Name change AMOTEK, INC. AMOTEK/LUSA, INC. 1985-07-16

Filing

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

Court Cases

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
See something incorrect or outdated? Let us know

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