Search icon

LAKEVIEW CONTRACTING CORP.

Company Details

Name: LAKEVIEW CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1989 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1342230
ZIP code: 10596
County: Westchester
Place of Formation: New York
Address: 84 SEVENTH STREET, VERPLANCK, NY, United States, 10596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANKERT DOS Process Agent 84 SEVENTH STREET, VERPLANCK, NY, United States, 10596

Filings

Filing Number Date Filed Type Effective Date
DP-1186543 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B763700-3 1989-04-07 CERTIFICATE OF INCORPORATION 1989-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302700182 0214700 1999-10-08 1140 WILLIS AVE, ALBERTSON, NY, 11507
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-10-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-20

Related Activity

Type Referral
Activity Nr 200153070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-11-24
Abatement Due Date 1999-11-30
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-11-24
Abatement Due Date 1999-12-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 1999-11-24
Abatement Due Date 1999-12-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-11-24
Abatement Due Date 1999-12-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-11-24
Abatement Due Date 1999-12-01
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1999-11-24
Abatement Due Date 1999-12-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State