Search icon

LEBEAU, INC.

Company Details

Name: LEBEAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1986 (39 years ago)
Entity Number: 1065996
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 6 SECOND STREET, 135 CORPORATE WOODS, SCOTTSVILLE, NY, United States, 14546
Principal Address: 65 WINDEMERE ROAD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMEL LEBEAU Chief Executive Officer 65 WINDEMERE ROAD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
C/O KAMAN BERLONE ET AL DOS Process Agent 6 SECOND STREET, 135 CORPORATE WOODS, SCOTTSVILLE, NY, United States, 14546

Form 5500 Series

Employer Identification Number (EIN):
161283512
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-13 2018-03-06 Address SAM CARUSO / SUITE 300, 135 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-03-20 2010-04-13 Address SAM CARUSO, 135 CORPORATE WOODS STE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1995-07-07 2010-04-13 Address 26 TWIN PONDS DR, SPENCERPORT, NY, 14559, 1037, USA (Type of address: Chief Executive Officer)
1995-07-07 2010-04-13 Address 26 TWIN PONDS DR, SPENCERPORT, NY, 14559, 1037, USA (Type of address: Principal Executive Office)
1986-03-18 2006-03-20 Address MARTELLA, 2725 DEWEY AVE., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180306006197 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160316006072 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140314006559 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120420003147 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100413003120 2010-04-13 BIENNIAL STATEMENT 2010-03-01

Court Cases

Court Case Summary

Filing Date:
2012-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SCHMIDT,
Party Role:
Plaintiff
Party Name:
LEBEAU, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
U.S. SPECIALTY INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
LEBEAU, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State