Name: | LACKMANN FOOD SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1967 (58 years ago) |
Entity Number: | 209380 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 303 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Principal Address: | 303 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LACKMANN FOOD SERVICE, INC., FLORIDA | F99000003419 | FLORIDA |
Headquarter of | LACKMANN FOOD SERVICE, INC., RHODE ISLAND | 000141272 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
ANDREW LACKMANN | Chief Executive Officer | 303 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-18 | 2009-06-25 | Address | 303 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11753, USA (Type of address: Service of Process) |
1967-04-24 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-04-24 | 2008-11-18 | Address | 160 SOUTH GROVE ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110509002274 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090625002142 | 2009-06-25 | BIENNIAL STATEMENT | 2007-04-01 |
081118000845 | 2008-11-18 | CERTIFICATE OF CHANGE | 2008-11-18 |
C230673-2 | 1996-01-18 | ASSUMED NAME CORP INITIAL FILING | 1996-01-18 |
A497794-3 | 1978-06-28 | CERTIFICATE OF MERGER | 1978-06-28 |
614932-6 | 1967-04-24 | CERTIFICATE OF INCORPORATION | 1967-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11503257 | 0214700 | 1977-05-17 | KELLY BUILDING SUNY OF STONY B, Stony Brook, NY, 11794 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11503232 | 0214700 | 1977-05-04 | KELLY BUILDING SUNY OF STONY, Stony Brook, NY, 11794 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1977-05-12 |
Abatement Due Date | 1977-05-15 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-05-12 |
Abatement Due Date | 1977-05-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-05-12 |
Abatement Due Date | 1977-06-11 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-05-12 |
Abatement Due Date | 1977-06-11 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-05-12 |
Abatement Due Date | 1977-05-15 |
Nr Instances | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-05-12 |
Abatement Due Date | 1977-06-11 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1977-05-12 |
Abatement Due Date | 1977-06-11 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1977-05-12 |
Abatement Due Date | 1977-05-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State