Search icon

LIPSETT INDUSTRIES CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIPSETT INDUSTRIES CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 16 Feb 1983
Branch of: LIPSETT INDUSTRIES CORP., NEW YORK (Company Number 132620)
Business ALEI: 0139720
Annual report due: 28 Feb 2006
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
SHELLY M. LIPSETT Officer 43 HIGH POINT RD, WESTPORT, CT, 06880, United States 43 HIGH POINT RD, WESTPORT, CT, 06880, United States
SUSAN LIPSETT Officer 43 HIGH POINT RD, WESTPORT, CT, 06880, United States 43 HIGH POINT RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003005506 2005-10-06 2005-10-06 Withdrawal Certificate of Withdrawal -
0003005073 2005-02-22 - Annual Report Annual Report 2005
0002789736 2004-03-10 - Annual Report Annual Report 2004
0002600910 2003-03-17 - Annual Report Annual Report 2003
0002403460 2002-02-07 - Annual Report Annual Report 2002
0002231466 2001-02-14 - Annual Report Annual Report 2001
0002062414 2000-01-11 - Annual Report Annual Report 2000
0001938260 1999-01-25 - Annual Report Annual Report 1999
0001826701 1998-01-27 - Annual Report Annual Report 1998
0001701139 1997-02-05 - Annual Report Annual Report 1997
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information