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
Name | Role | Address |
---|---|---|
DANKERT | DOS Process Agent | 84 SEVENTH STREET, VERPLANCK, NY, United States, 10596 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302700182 | 0214700 | 1999-10-08 | 1140 WILLIS AVE, ALBERTSON, NY, 11507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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