Search icon

LAKE GEORGE CONSTRUCTION CO., INC.

Company Details

Name: LAKE GEORGE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1995 (29 years ago)
Date of dissolution: 28 Oct 2004
Entity Number: 1970393
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: ALEXY LANE, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RD #1 BOX 1175B DOS Process Agent ALEXY LANE, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
1995-11-02 1995-11-10 Address ALEXY LANE, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041028000278 2004-10-28 CERTIFICATE OF DISSOLUTION 2004-10-28
951110000436 1995-11-10 CERTIFICATE OF CHANGE 1995-11-10
951102000617 1995-11-02 CERTIFICATE OF INCORPORATION 1995-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1036649 0213100 1984-10-02 QUAKER ROAD, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-02
Case Closed 1984-11-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-10-04
Abatement Due Date 1984-10-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-10-04
Abatement Due Date 1984-10-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1984-10-04
Abatement Due Date 1984-10-07
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-10-04
Abatement Due Date 1984-10-07
Nr Instances 1
Nr Exposed 3
1712181 0213100 1984-06-06 HWY-MOTEL RT 9, QUEENSBURY, NY, 12845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-07-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State