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

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

Links between entities

Type:
Headquarter of
Company Number:
F02000006198
State:
FLORIDA

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-08-01
Type:
Prog Related
Address:
90-02 QUEENS BLVD, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-01
Type:
Planned
Address:
FULTON HALL ANNEX MERCHANT MAR, Kings Point, NY, 11024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-03
Type:
Planned
Address:
ROCKLAND COUNTY CENTER NEW HEM, New City, NY, 10956
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
DAVID LIEPPER & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBERA
Party Role:
Plaintiff
Party Name:
DAVID LIEPPER & SONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State