Name: | LE BEAU FLEUVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1980 (45 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 658311 |
ZIP code: | 13607 |
County: | Tioga |
Place of Formation: | New York |
Address: | 47349 DINGMAN PT RD, ALEXANDRIA BAY, NY, United States, 13607 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47349 DINGMAN PT RD, ALEXANDRIA BAY, NY, United States, 13607 |
Name | Role | Address |
---|---|---|
H F INDERLIED, JR | Chief Executive Officer | 301 GREENWAY TRAIL, CHARDON, OH, United States, 44024 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-30 | 2004-12-08 | Address | 316 CEDAR MANOR DR, MOUNTAIN TOP, PA, 18707, USA (Type of address: Chief Executive Officer) |
1998-10-13 | 2002-09-30 | Address | 316 CEDAR MANOR DR, MOUNTAIN TOP, PA, 18707, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 1998-10-13 | Address | 47349 DINGMAN POINT ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
1993-10-14 | 1998-10-13 | Address | 47349 DINGMAN POINT ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1998-10-13 | Address | 815 MONTROSE TURNPIKE, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013001 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101018002507 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080926002838 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060925002273 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041208003182 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State