LEBARO INDUSTRIES, INC.

Name: | LEBARO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1990 (35 years ago) |
Entity Number: | 1462233 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 100 empire Blvd unit 15, Island park, NY, United States, 11558 |
Address: | 250 EAST PARK AVE, LIDO BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DARO | Chief Executive Officer | 250 EAST PARK AVE, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
RICHARD DARO | DOS Process Agent | 250 EAST PARK AVE, LIDO BEACH, NY, United States, 11561 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-20-104182 | Alcohol sale | 2023-12-01 | 2023-12-01 | 2026-11-30 | 250 E PARK AVENUE, LONG BEACH, New York, 11561 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 250 EAST PARK AVE, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2012-08-23 | 2025-02-06 | Address | 250 EAST PARK AVE, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2012-08-23 | 2025-02-06 | Address | 250 EAST PARK AVE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
2010-07-26 | 2012-08-23 | Address | PARK AVENUE WINE SHOP, 250 E PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2010-07-26 | 2012-08-23 | Address | C/O PARK AVENUE WINE SHOP, 250 E PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004672 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
120823002265 | 2012-08-23 | BIENNIAL STATEMENT | 2012-07-01 |
100726002391 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080807003826 | 2008-08-07 | BIENNIAL STATEMENT | 2008-07-01 |
060626002190 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State