Search icon

LAPP INSULATORS LLC

Company Details

Name: LAPP INSULATORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2005 (19 years ago)
Entity Number: 3282765
ZIP code: 10005
County: Genesee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAPP INSULATORS LLC SAVINGS & INVESTMENT PLAN FOR NON-COLLECTIVELY BARGAINED EMPLOYEES 2023 203600604 2024-10-09 LAPP INSULATORS LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 327100
Sponsor’s telephone number 5857686221
Plan sponsor’s address 130 GILBERT STREET, LEROY, NY, 144821352

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing EDWARD DICKEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing EDWARD DICKEY
Valid signature Filed with authorized/valid electronic signature
LAPP INSULATORS LLC SAVINGS AND INVESTMENT PLAN FOR HOURLY EMPLOYEES 2023 203600604 2024-10-09 LAPP INSULATORS LLC 89
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-04-13
Business code 327100
Sponsor’s telephone number 5857685109
Plan sponsor’s address 130 GILBERT STREET, LEROY, NY, 144821352

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing EDWARD DICKEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing EDWARD DICKEY
Valid signature Filed with authorized/valid electronic signature
LAPP INSULATORS LLC SAVINGS & INVESTMENT PLAN FOR NON-COLLECTIVELY BARGAINED EMPLOYEES 2022 203600604 2023-10-15 LAPP INSULATORS LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 327100
Sponsor’s telephone number 5857686221
Plan sponsor’s address 130 GILBERT STREET, LEROY, NY, 144821352

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing JOSHUA STERN
Role Employer/plan sponsor
Date 2023-10-15
Name of individual signing JOSHUA STERN
LAPP INSULATORS LLC SAVINGS AND INVESTMENT PLAN FOR HOURLY EMPLOYEES 2022 203600604 2023-10-15 LAPP INSULATORS LLC 76
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-04-13
Business code 327100
Sponsor’s telephone number 5857685109
Plan sponsor’s address 130 GILBERT STREET, LEROY, NY, 144821352

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing JOSHUA STERN
Role Employer/plan sponsor
Date 2023-10-15
Name of individual signing JOSHUA STERN
LAPP INSULATORS LLC SAVINGS AND INVESTMENT PLAN FOR HOURLY EMPLOYEES 2021 203600604 2022-06-13 LAPP INSULATORS LLC 93
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-04-13
Business code 327100
Sponsor’s telephone number 5857685109
Plan sponsor’s address 130 GILBERT STREET, LEROY, NY, 144821352

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing MICHAEL GRAHAM
LAPP INSULATORS LLC SAVINGS & INVESTMENT PLAN FOR NON-COLLECTIVELY BARGAINED EMPLOYEES 2021 203600604 2022-06-13 LAPP INSULATORS LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 327100
Sponsor’s telephone number 5857686221
Plan sponsor’s address 130 GILBERT STREET, LEROY, NY, 144821352

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing MICHAEL GRAHAM
LAPP INSULATORS LLC SAVINGS AND INVESTMENT PLAN FOR HOURLY EMPLOYEES 2020 203600604 2021-08-23 LAPP INSULATORS LLC 90
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-04-13
Business code 327100
Sponsor’s telephone number 5857685109
Plan sponsor’s address 130 GILBERT STREET, LEROY, NY, 144821352

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing MICHAEL GRAHAM
LAPP INSULATORS LLC SAVINGS & INVESTMENT PLAN FOR NON-COLLECTIVELY BARGAINED EMPLOYEES 2020 203600604 2021-08-23 LAPP INSULATORS LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 327100
Sponsor’s telephone number 5857686221
Plan sponsor’s address 130 GILBERT STREET, LEROY, NY, 144821352

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing MICHAEL GRAHAM
LAPP INSULATORS LLC SAVINGS AND INVESTMENT PLAN FOR HOURLY EMPLOYEES 2019 203600604 2020-06-23 LAPP INSULATORS LLC 89
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-04-13
Business code 327100
Sponsor’s telephone number 5857685109
Plan sponsor’s address 130 GILBERT STREET, LEROY, NY, 144821352

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing MICHAEL GRAHAM
LAPP INSULATORS LLC SAVINGS & INVESTMENT PLAN FOR NON-COLLECTIVELY BARGAINED EMPLOYEES 2019 203600604 2020-06-23 LAPP INSULATORS LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 327100
Sponsor’s telephone number 5857686221
Plan sponsor’s address 130 GILBERT STREET, LEROY, NY, 144821352

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing MICHAEL GRAHAM

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2021-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-13 2021-07-14 Name PFISTERER LAPP LLC
2005-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-18 2017-10-13 Name LAPP INSULATORS LLC
2005-11-18 2005-11-18 Name LAPP INSULATORS LLC

Filings

Filing Number Date Filed Type Effective Date
210714000162 2021-07-13 CERTIFICATE OF AMENDMENT 2021-07-13
191104062722 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-42695 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42694 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171106006741 2017-11-06 BIENNIAL STATEMENT 2017-11-01
171013000255 2017-10-13 CERTIFICATE OF AMENDMENT 2017-10-13
151109006351 2015-11-09 BIENNIAL STATEMENT 2015-11-01
140109006555 2014-01-09 BIENNIAL STATEMENT 2013-11-01
111216002527 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091203002039 2009-12-03 BIENNIAL STATEMENT 2009-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State