LIPSETT INDUSTRIES CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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