Search icon

LAKE FORD, LINCOLN MERCURY, INC.

Company Details

Name: LAKE FORD, LINCOLN MERCURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1962 (62 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 151221
County: Chautauqua
Place of Formation: New York
Address: R.F.D. #1, FREDONIA, NY, United States

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
HARTLEY RAMBLER, INC. DOS Process Agent R.F.D. #1, FREDONIA, NY, United States

History

Start date End date Type Value
1968-05-13 1979-01-09 Name HARTLEY FORD, INC.
1963-10-14 1968-05-13 Name HARTLEY MOTORS, INC.
1962-10-10 1963-10-14 Name HARTLEY RAMBLER, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-663119 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
C173352-2 1991-01-22 ASSUMED NAME CORP INITIAL FILING 1991-01-22
A543348-8 1979-01-09 CERTIFICATE OF AMENDMENT 1979-01-09
682945-3 1968-05-13 CERTIFICATE OF AMENDMENT 1968-05-13
401142 1963-10-14 CERTIFICATE OF AMENDMENT 1963-10-14
347005 1962-10-10 CERTIFICATE OF INCORPORATION 1962-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10846012 0213600 1980-12-18 ROUTE 20, Fredonia, NY, 14063
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-12-29
Case Closed 1981-02-03

Related Activity

Type Complaint
Activity Nr 320212269
Type Complaint
Activity Nr 320212624

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1981-01-07
Abatement Due Date 1981-01-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1981-01-07
Abatement Due Date 1981-01-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-01-07
Abatement Due Date 1981-01-10
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State