Search icon

LIPPERT COMPONENTS, INC.

Company Details

Name: LIPPERT COMPONENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2019 (6 years ago)
Entity Number: 5592769
ZIP code: 12207
County: Fulton
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3501 County Road 6 East, Elkhart, IN, United States, 46514

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JASON D. LIPPERT Chief Executive Officer 52567 INDEPENDENCE CT, ELKHART, IN, United States, 46514

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 4100 EDISON LAKES PARKWAY, SUITE 210, MISHAWAKA, IN, 46545, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 52567 INDEPENDENCE CT, ELKHART, IN, 46514, USA (Type of address: Chief Executive Officer)
2019-07-24 2023-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725000667 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210723001606 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190724000816 2019-07-24 APPLICATION OF AUTHORITY 2019-07-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-25
Type:
Referral
Address:
65 HARRISON ST, GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-12-07
Type:
Referral
Address:
93 SOUTH BOULEVARD, GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-08-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TYLER
Party Role:
Plaintiff
Party Name:
LIPPERT COMPONENTS, INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State