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
Name | Role | Address |
---|---|---|
JAMEL LEBEAU | Chief Executive Officer | 65 WINDEMERE ROAD, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
C/O KAMAN BERLONE ET AL | DOS Process Agent | 6 SECOND STREET, 135 CORPORATE WOODS, SCOTTSVILLE, NY, United States, 14546 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State