Search icon

LEBEL CONTRACTING CO., INC.

Print

Details

Entity Number 381419

Status Inactive

NameLEBEL CONTRACTING CO., INC.

CountyOrange

Date of registration 10 Oct 1975 (49 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

ERNEST LEBEL

DOS Process Agent

PO BOX 133, SLATE HILL, NY, United States, 10973

Chief Executive Officer

Name Role Address

ERNEST LEBEL

Chief Executive Officer

337 LOGTOWN ROAD, GREENVILLE, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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