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
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
JUSTIN MORTIMER | Chief Executive Officer | 211 W BODEN ST, MILWAUKEE, WI, United States, 53207 |
Name | Role | Address |
---|---|---|
LAURIE ZETTWOCH | DOS Process Agent | 10 Indel Ave, PO Box 157, RANCOCAS, NJ, United States, 08073 |
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) |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEPAK | 72423921 | 1972-05-10 | 958159 | 1973-05-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083815 | 0215600 | 1984-09-05 | 5921 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, 11378 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70519905 |
Health | Yes |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State