Search icon

LPC INC.

Headquarter

Company Details

Name: LPC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1993 (32 years ago)
Entity Number: 1743642
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 7100 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, United States, 11701
Principal Address: 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LPC INC., COLORADO 20101666062 COLORADO
Headquarter of LPC INC., RHODE ISLAND 000150908 RHODE ISLAND
Headquarter of LPC INC., CONNECTICUT 0732139 CONNECTICUT
Headquarter of LPC INC., ILLINOIS CORP_64022849 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CCD5Z2KAU253 2022-02-23 7100 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, 1149, USA 7100 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, 1149, USA

Business Information

URL http://www.lpcny.com
Division Name LPC INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-08-27
Initial Registration Date 2008-07-29
Entity Start Date 1993-07-22
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 238210, 238290, 561621
Product and Service Codes 6145, 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS J PAPA
Role MR
Address 7100 NEW HORIZONS BLVD, N AMITYVILLE, NY, 11701, 1149, USA
Title ALTERNATE POC
Name LIZ PASKOFF
Role MRS
Address 7100 NEW HORIZONS BLVD, N AMITYVILLE, NY, 11701, 1149, USA
Government Business
Title PRIMARY POC
Name THOMAS J PAPA
Role MR
Address 7100 NEW HORIZONS BLVD, N AMITYVILLE, NY, 11701, 1149, USA
Title ALTERNATE POC
Name LIZ PASKOFF
Role MRS
Address 7100 NEW HORIZONS BLVD, N AMITYVILLE, NY, 11701, 1149, USA
Past Performance
Title PRIMARY POC
Name WILLIAM J EGGERS
Address 7100 NEW HORIZONS BLVD, N AMITYVILLE, NY, 11701, 1149, USA
Title ALTERNATE POC
Name THOMAS J PAPA
Address 7100 NEW HORIZONS BLVD, N AMITYVILLE, NY, 11701, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55EZ2 Active Non-Manufacturer 2008-07-29 2024-03-03 2025-08-27 2022-02-23

Contact Information

POC THOMAS J. PAPA
Phone +1 631-321-7600
Fax +1 631-321-8114
Address 7100 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701 1149, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LPC INC. DOS Process Agent 7100 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JAMES T. GIORGIO JR. Chief Executive Officer 7100 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY, 11701, 1149, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-08-17 Address 7100 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-01 2023-08-17 Address 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2003-07-02 2019-07-01 Address 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY, 11701, 1149, USA (Type of address: Service of Process)
2003-07-02 2023-08-17 Address 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY, 11701, 1149, USA (Type of address: Chief Executive Officer)
2001-07-18 2003-07-02 Address 360 RTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2001-07-18 2003-07-02 Address 360 RTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230817001506 2023-08-17 BIENNIAL STATEMENT 2023-07-01
210708000371 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190701060083 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006120 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701006116 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130701006020 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110725002006 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090703002917 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070716002771 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050907002394 2005-09-07 BIENNIAL STATEMENT 2005-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1857967 Intrastate Non-Hazmat 2009-02-24 150000 2008 1 2 Private(Property)
Legal Name LPC INC
DBA Name -
Physical Address 7100 NEW HORIZON BLVD, AMITYVILLE, NY, 11701, US
Mailing Address 7100 NEW HORIZON BLVD, AMITYVILLE, NY, 11701, US
Phone (631) 669-6000
Fax (631) 608-7716
E-mail PPINOLA@BGELECTRICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506065 Americans with Disabilities Act - Employment 2015-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-10-22
Termination Date 2016-07-19
Date Issue Joined 2015-11-18
Section 1201
Status Terminated

Parties

Name DIAZ-FELIX
Role Plaintiff
Name LPC INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State