Search icon

DAVID LIEPPER & SONS, INC.

Headquarter

Company Details

Name: DAVID LIEPPER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 374478
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Principal Address: 647 GRAND ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAVID LIEPPER & SONS, INC., FLORIDA F02000006198 FLORIDA

DOS Process Agent

Name Role Address
MITCHELL N KAY DOS Process Agent 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALAN LIEPPER Chief Executive Officer 647 GRAND ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1975-07-09 1995-07-28 Address 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098192 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050914002010 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030714002829 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010718002858 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990811002415 1999-08-11 BIENNIAL STATEMENT 1999-07-01
970714002113 1997-07-14 BIENNIAL STATEMENT 1997-07-01
950728002191 1995-07-28 BIENNIAL STATEMENT 1993-07-01
A245799-3 1975-07-09 CERTIFICATE OF INCORPORATION 1975-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
657023 0215600 1984-08-01 90-02 QUEENS BLVD, ELMHURST, NY, 11373
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-08-02
Case Closed 1984-08-27
11577400 0214700 1981-04-01 FULTON HALL ANNEX MERCHANT MAR, Kings Point, NY, 11024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-08
Case Closed 1981-04-10
12089835 0235500 1978-07-03 ROCKLAND COUNTY CENTER NEW HEM, New City, NY, 10956
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-05
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State