Entity Number 381419
Status Inactive
NameLEBEL CONTRACTING CO., INC.
CountyOrange
Date of registration 10 Oct 1975 (49 years ago) 10 Oct 1975
Date of dissolution 24 Aug 2007 24 Aug 2007
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 337 LOGTOWN ROAD, GREENVILLE, PORT JERVIS, NY, United States, 12771
Principal Address ZIP code 12771
Address PO BOX 133, SLATE HILL, NY, United States, 10973
Address ZIP code 10973
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ERNEST LEBEL
DOS Process Agent
PO BOX 133, SLATE HILL, NY, United States, 10973
ERNEST LEBEL
Chief Executive Officer
337 LOGTOWN ROAD, GREENVILLE, PORT JERVIS, NY, United States, 12771
1992-11-04
1997-11-04
Address
RD 4, GERTRUDE DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1992-11-04
1997-11-04
Address
RD 4, GERTRUDE DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1992-11-04
1997-11-04
Address
RD 4, GERTRUDE DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1975-10-10
1992-11-04
Address
RD # 4 GERTRUDE DR., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
070824000815
2007-08-24
CERTIFICATE OF DISSOLUTION
2007-08-24
20061130050
2006-11-30
ASSUMED NAME LLC INITIAL FILING
2006-11-30
971104002394
1997-11-04
BIENNIAL STATEMENT
1997-10-01
931021002684
1993-10-21
BIENNIAL STATEMENT
1993-10-01
921104002441
1992-11-04
BIENNIAL STATEMENT
1992-10-01
A265501-4
1975-10-10
CERTIFICATE OF INCORPORATION
1975-10-10
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts