Search icon

LIPCO ELECTRICAL CORP.

Company Details

Name: LIPCO ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 710892
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-01 59TH PL, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL LIPARI DOS Process Agent 60-01 59TH PL, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MICHAEL LIPARI Chief Executive Officer 60-01 59TH PL, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1993-03-11 2001-07-06 Address 60-01 59TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-03-11 2001-07-06 Address 60-01 59TH PLACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1993-03-11 2001-07-06 Address 60-01 59TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1981-07-14 1993-03-11 Address 81 ONEIDA AVE., SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099610 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030724002576 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010706002829 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990727002633 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970710002261 1997-07-10 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-30
Type:
Prog Related
Address:
72 VERONICA PLACE, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-12-17
Type:
Unprog Rel
Address:
640 WEST 26TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-11
Type:
Prog Related
Address:
12TH AVE. BETWEEN 132 & 133 STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-10-25
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
LIPCO ELECTRICAL CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State