Search icon

LEPEL CORPORATION

Company Details

Name: LEPEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1926 (99 years ago)
Entity Number: 21895
ZIP code: 08073
County: New York
Place of Formation: New York
Address: 10 Indel Ave, PO Box 157, RANCOCAS, NJ, United States, 08073
Principal Address: W227 N937 WESTMOUND DR, WAUKESHA, WI, United States, 53186

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEPEL CORPORATION PROFIT SHARING TRUST 2009 111679451 2010-03-04 LEPEL CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-23
Business code 335900
Sponsor’s telephone number 6315863300
Plan sponsor’s DBA name LEPEL CORPORATION
Plan sponsor’s address 200G EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Plan administrator’s name and address

Administrator’s EIN 111679451
Plan administrator’s name LEPEL CORPORATION
Plan administrator’s address 200G EXECUTIVE DRIVE, EDGEWOOD, NY, 11717
Administrator’s telephone number 6315863300

Signature of

Role Plan administrator
Date 2010-03-04
Name of individual signing RICHARD MOZDZIERZ

Chief Executive Officer

Name Role Address
JUSTIN MORTIMER Chief Executive Officer 211 W BODEN ST, MILWAUKEE, WI, United States, 53207

DOS Process Agent

Name Role Address
LAURIE ZETTWOCH DOS Process Agent 10 Indel Ave, PO Box 157, RANCOCAS, NJ, United States, 08073

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 211 W BODEN ST, MILWAUKEE, WI, 53207, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address PO BOX 157, RANCOCAS, NJ, 08073, USA (Type of address: Service of Process)
2013-10-22 2020-01-02 Address 80 SELEY DR, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2013-10-22 2024-01-02 Address 211 W BODEN ST, MILWAUKEE, WI, 53207, USA (Type of address: Chief Executive Officer)
2007-03-13 2013-10-22 Address 200-G EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2007-03-13 2013-10-22 Address 200-G EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
1995-04-10 2007-03-13 Address 50 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717, 8302, USA (Type of address: Principal Executive Office)
1995-04-10 2013-10-22 Address INDUCTOTHERM INDUSTRIES INC, 10 INDEL AVENUE, RANCOCAS, NJ, 08073, 0157, USA (Type of address: Chief Executive Officer)
1995-04-10 2007-03-13 Address 50 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717, 8302, USA (Type of address: Service of Process)
1934-11-27 1995-04-10 Address 39 WEST 60TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001637 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000599 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060399 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180205007333 2018-02-05 BIENNIAL STATEMENT 2018-01-01
160210006046 2016-02-10 BIENNIAL STATEMENT 2016-01-01
140317002010 2014-03-17 BIENNIAL STATEMENT 2014-01-01
131022002283 2013-10-22 BIENNIAL STATEMENT 2012-01-01
100311002126 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080124002746 2008-01-24 BIENNIAL STATEMENT 2008-01-01
070313002459 2007-03-13 BIENNIAL STATEMENT 2006-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA810108M0336 2008-08-13 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_FA810108M0336_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR LAPEL INDUCTION HEATER
NAICS Code 333994: INDUSTRIAL PROCESS FURNACE AND OVEN MANUFACTURING
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient LEPEL CORPORATION
UEI FRGDVACPPYU8
Legacy DUNS 001482124
Recipient Address UNITED STATES, 200 G EXECUTIVE DR, BRENTWOOD, 117178322
PO AWARD FA810108M0046 2007-12-11 2007-12-13 2007-12-13
Unique Award Key CONT_AWD_FA810108M0046_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR INDUCTION HEATER
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient LEPEL CORPORATION
UEI FRGDVACPPYU8
Legacy DUNS 001482124
Recipient Address UNITED STATES, 200 G EXECUTIVE DR, BRENTWOOD, 117178322
PO AWARD FA810107M0295 2009-02-17 2007-10-17 2007-10-17
Unique Award Key CONT_AWD_FA810107M0295_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TO REPAIR A LAPEL INDUCTION HEATER.
NAICS Code 333994: INDUSTRIAL PROCESS FURNACE AND OVEN MANUFACTURING
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient LEPEL CORPORATION
UEI FRGDVACPPYU8
Legacy DUNS 001482124
Recipient Address UNITED STATES, 200 G EXECUTIVE DR, BRENTWOOD, 117178322
PURCHASE ORDER AWARD SPRPA110PL336 2010-02-24 2010-05-25 2010-05-25
Unique Award Key CONT_AWD_SPRPA110PL336_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6250.00
Current Award Amount 6250.00
Potential Award Amount 6250.00

Description

Title MEEC
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient LEPEL CORPORATION
UEI FRGDVACPPYU8
Legacy DUNS 001482124
Recipient Address UNITED STATES, 200 G EXECUTIVE DR, BRENTWOOD, SUFFOLK, NEW YORK, 117178322

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LEPAK 72423921 1972-05-10 958159 1973-05-01
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements LEPAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For INDUCTION HEATING GENERATORS FOR FUSING CAP LINERS TO CONTAINERS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 30, 1971
Use in Commerce Nov. 30, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LEPEL CORPORATION
Owner Address 50 HEARTLAND BOULEVARD EDGEWOOD, NEW YORK UNITED STATES 11717
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PHILIP O. POST
Correspondent Name/Address PHILIP O POST, INDEL INC, 10 INDEL AVE, RANCOCAS, NEW JERSEY UNITED STATES 08073

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-09-12 CASE FILE IN TICRS
2003-06-28 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-06-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-04-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-04-29 TEAS SECTION 8 & 9 RECEIVED
1993-07-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-04-30 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1083815 0215600 1984-09-05 5921 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-10-05
Case Closed 1984-10-09

Related Activity

Type Complaint
Activity Nr 70519905
Health Yes

Date of last update: 19 Mar 2025

Sources: New York Secretary of State