Search icon

LAKE GEORGE VENTURES, INC.

Company Details

Name: LAKE GEORGE VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1985 (39 years ago)
Date of dissolution: 17 Nov 2008
Entity Number: 1043807
ZIP code: 12306
County: Albany
Place of Formation: New York
Address: 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO GALESI Chief Executive Officer PO BOX 98, GUILDERLAND CENTER, NY, United States, 12085

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
1993-11-15 1999-12-14 Address ROTTERDAM INDUSTRIAL PARK BLDG, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1992-12-01 1993-11-15 Address ROTTERDAM INDUSTRIAL PARK BLD6, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1992-12-01 1999-12-14 Address ROTTERDAM INDUSTRIAL PARK BLD6, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1992-12-01 1993-11-15 Address ROTTERDAM INDUSTRIAL PARK BLD6, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1985-11-27 1992-12-01 Address %R. S. KROLICK, ESQ., 330 B'WAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081117000552 2008-11-17 CERTIFICATE OF DISSOLUTION 2008-11-17
071206002785 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060104002732 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031106002216 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011116002159 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991214002261 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971219002292 1997-12-19 BIENNIAL STATEMENT 1997-11-01
931115002469 1993-11-15 BIENNIAL STATEMENT 1993-11-01
921201002913 1992-12-01 BIENNIAL STATEMENT 1992-11-01
B293832-3 1985-11-27 CERTIFICATE OF INCORPORATION 1985-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106534399 0213100 1988-07-11 LOCKHART MOUNTAIN ROAD, TOP OF THE WORLD PLAZA, LAKE GEORGE, NY, 12845
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-07-11
Case Closed 1988-07-13

Related Activity

Type Inspection
Activity Nr 17802398
17802398 0213100 1988-04-19 LOCKHART MOUNTAIN ROAD, TOP OF THE WORLD PLAZA, LAKE GEORGE, NY, 12845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-19
Case Closed 1988-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-06-13
Abatement Due Date 1988-07-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-13
Abatement Due Date 1988-06-24
Nr Instances 1
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State