Search icon

LEROUX ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEROUX ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2009 (16 years ago)
Entity Number: 3799871
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 994 MILITARY TURNPIKE, SUITE 101, PLATTSBURGH, NY, United States, 12901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LEROUX ENTERPRISES LLC DOS Process Agent 994 MILITARY TURNPIKE, SUITE 101, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2023-04-28 2025-04-16 Address 994 MILITARY TURNPIKE, SUITE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2012-01-20 2023-04-28 Address 994 MILITARY TURNPIKE, SUITE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2009-04-17 2012-01-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-04-17 2012-01-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416000869 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230428001813 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210426060211 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190426060175 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170425006234 2017-04-25 BIENNIAL STATEMENT 2017-04-01

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50469
Current Approval Amount:
50469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51035.91

Motor Carrier Census

DBA Name:
LEROUX FUELS
Carrier Operation:
Intrastate Hazmat
Fax:
(518) 563-3654
Add Date:
2006-12-12
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State