Search icon

LEBAUM COMPANY, INC.

Company Details

Name: LEBAUM COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1976 (48 years ago)
Entity Number: 418988
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 17 MONSEY BOULEVARD, MONSEY, NY, United States, 10952
Address: PO BOX 450, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOISHE E LEBOVITS Chief Executive Officer PO BOX 450, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 450, MONSEY, NY, United States, 10952

Form 5500 Series

Employer Identification Number (EIN):
132880475
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-08 2010-12-15 Address 17 MONSEY BLVD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1996-12-24 2006-12-08 Address 17 MONSEY BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1996-12-24 2006-12-08 Address 17 MONSEY BLVD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1994-03-14 1996-12-24 Address 17 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1994-03-14 1996-12-24 Address 17 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181227006220 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161208006399 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141204006448 2014-12-04 BIENNIAL STATEMENT 2014-12-01
130305006247 2013-03-05 BIENNIAL STATEMENT 2012-12-01
20120522003 2012-05-22 ASSUMED NAME CORP INITIAL FILING 2012-05-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State