Search icon

LUBER, INC.

Company Details

Name: LUBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1960 (65 years ago)
Date of dissolution: 04 Oct 2018
Entity Number: 125190
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 690 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
RAYMOND G LUBER Chief Executive Officer 690 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
150615984
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-11 1995-08-07 Address 690 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1960-01-04 1993-03-11 Address 105 BUCKINGHAM AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181004000044 2018-10-04 CERTIFICATE OF DISSOLUTION 2018-10-04
170913006025 2017-09-13 BIENNIAL STATEMENT 2016-01-01
140306002425 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120210002403 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100203002837 2010-02-03 BIENNIAL STATEMENT 2010-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-29
Type:
Planned
Address:
EDINGER DRIVE WOODRIDGE FARMS, DEWITT, NY, 13214
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 487-6388
Add Date:
2003-06-06
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State