Search icon

LIPSETT INDUSTRIES CORP.

Headquarter

Company Details

Name: LIPSETT INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1960 (65 years ago)
Date of dissolution: 15 Feb 2006
Entity Number: 132620
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 43 HIGH POINT RD, WESTPORT, CT, United States, 06880
Address: 150 E 69TH ST., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLY M LIPSETT Chief Executive Officer 43 HIGH POINT RD, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
AUDREY GOLDBERG ESQ DOS Process Agent 150 E 69TH ST., NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
0064058
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0139720
State:
CONNECTICUT

History

Start date End date Type Value
1969-06-13 1995-04-06 Address 64 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1960-10-25 1969-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-10-25 1969-06-13 Address 6 E. 45 ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060215000167 2006-02-15 CERTIFICATE OF DISSOLUTION 2006-02-15
041105003084 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021025002470 2002-10-25 BIENNIAL STATEMENT 2002-10-01
001017002263 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981001002641 1998-10-01 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-08-04
Type:
FollowUp
Address:
STAR ROUTE, Hudson, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-27
Type:
Accident
Address:
STAR ROUTE, Hudson, NY, 12534
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State