Search icon

THE LAKE MAHOPAC TAILOR, INC.

Company Details

Name: THE LAKE MAHOPAC TAILOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1958 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 114920
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 11 CHERRY LANE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CHERRY LANE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
PETER IACOVONE Chief Executive Officer 11 CHERRY LANE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1993-12-29 2000-11-29 Address 11 CHERRY LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1958-12-02 1993-12-29 Address (NO STREET ADD), LAKE MAHOPAC, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112885 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021213002384 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001129002654 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981208002453 1998-12-08 BIENNIAL STATEMENT 1998-12-01
931229002378 1993-12-29 BIENNIAL STATEMENT 1993-12-01
B333572-2 1986-03-14 ASSUMED NAME CORP INITIAL FILING 1986-03-14
133504 1958-12-02 CERTIFICATE OF INCORPORATION 1958-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107512527 0213100 1990-08-14 CHERRY LANE, MAHOPAC, NY, 10541
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-08-15
Case Closed 1991-01-23

Related Activity

Type Referral
Activity Nr 901364000
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-10-18
Abatement Due Date 1990-11-23
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-10-18
Abatement Due Date 1990-11-23
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 07
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-10-18
Abatement Due Date 1990-10-29
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 07
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1990-10-18
Abatement Due Date 1990-10-29
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-10-18
Abatement Due Date 1990-10-29
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 5
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 07
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 1990-10-18
Abatement Due Date 1990-11-23
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 07
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01 III
Issuance Date 1990-10-18
Abatement Due Date 1990-11-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral

Date of last update: 18 Mar 2025

Sources: New York Secretary of State