Search icon

BARRY, BETTE & LEDDUKE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BARRY, BETTE & LEDDUKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1973 (52 years ago)
Date of dissolution: 19 Jan 2011
Entity Number: 267963
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: C/O PHELAN, PHELAN & DANEK LLP, 302 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12203
Principal Address: 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD LED DUKE Chief Executive Officer 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203

Agent

Name Role Address
JOHN J. PHELAN, III, ESQ. Agent C/O PHELAN, PHELAN & DANEK LLP, 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203

DOS Process Agent

Name Role Address
JOHN J. PHELAN, III, ESQ. DOS Process Agent C/O PHELAN, PHELAN & DANEK LLP, 302 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
P19090
State:
FLORIDA
Type:
Headquarter of
Company Number:
0469487
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0190361
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0587969
State:
CONNECTICUT

History

Start date End date Type Value
2002-10-17 2005-01-04 Address 302 WASHINGTON AVE EXT, ALBANY, NY, 00000, USA (Type of address: Registered Agent)
2001-09-17 2003-08-06 Address 302 WASHINGTON AVE EXTENSION, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1998-03-18 2005-01-04 Address PO BOX 15085, ALBANY, NY, 12212, 5085, USA (Type of address: Service of Process)
1996-03-21 1998-03-18 Address 52 CORPORATE CIRCLE,STE 215, P.O. BOX 15085, ALBANY, NY, 12212, 5085, USA (Type of address: Service of Process)
1996-01-09 2002-10-17 Address 52 CORPORATE CIRCLE-SUITE 215, P.O. BOX 15085, ALBANY, NY, 12212, 5085, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110119000813 2011-01-19 CERTIFICATE OF DISSOLUTION 2011-01-19
090908002397 2009-09-08 BIENNIAL STATEMENT 2009-08-01
070821002969 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051014002133 2005-10-14 BIENNIAL STATEMENT 2005-08-01
050104000802 2005-01-04 CERTIFICATE OF CHANGE 2005-01-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-05
Type:
Planned
Address:
100 ISLAND PARK, GREEN ISLAND, NY, 12183
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-08-28
Type:
Planned
Address:
LAKE PLACID HIGH SCHOOL, LAKE PLACID, NY, 12946
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-26
Type:
Planned
Address:
CEMETERY ROAD, FONDA, NY, 12068
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-08
Type:
Planned
Address:
RTE 7, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-25
Type:
Planned
Address:
MAIN STREET, OLD FORGE, NY, 13420
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
1992-09-23
Operation Classification:
Private(Property)
power Units:
19
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State