Search icon

LUFKIN INDUSTRIES, INC.

Company Details

Entity Name: LUFKIN INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 23 Jan 2001
Business ALEI: 0671822
Annual report due: 23 Jan 2015
Place of Formation: TEXAS
E-Mail: william.booth@ge.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
BRIAN GIFFORD Officer 601 S. RAGUET, LUFKIN, TX, 75904, United States 601 S. RAGUET, LUFKIN, TX, 75904, United States
IAN MILNE Officer 5825 N. SAM HOUSTON PKWY, HOUSTON, TX, 78942, United States 5825 N. SAM HOUSTON PKWY, HOUSTON, TX, 78942, United States
WILLIAM W BOOTH Officer 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211, United States 12 CORPORATE WOODS BOULEVARD., SUITE 300, ALBANY, NY, 12211, United States
MARIA KHOURY Officer 5825 N. SAM HOUSTON PKWY, HOUSTON, TX, 78942, United States NONE, NONE, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005025463 2014-01-24 No data Annual Report Annual Report 2014
0005028501 2014-01-24 2014-01-24 Withdrawal Certificate of Withdrawal No data
0004776233 2013-01-07 No data Annual Report Annual Report 2013
0004507909 2012-01-19 No data Annual Report Annual Report 2012
0004309232 2011-01-21 No data Annual Report Annual Report 2011
0004086610 2010-01-21 No data Annual Report Annual Report 2010
0003877101 2009-01-29 No data Annual Report Annual Report 2009
0003653421 2008-02-28 No data Annual Report Annual Report 2008
0003387526 2007-01-29 No data Annual Report Annual Report 2007
0003167093 2006-02-06 No data Annual Report Annual Report 2006

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website