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
Name | Role | Address |
---|---|---|
FRANCESCO GALESI | Chief Executive Officer | PO BOX 98, GUILDERLAND CENTER, NY, United States, 12085 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 17802398 |
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