Search icon

LACKMANN FOOD SERVICE, INC.

Headquarter

Company Details

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

Links between entities

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

Chief Executive Officer

Name Role Address
ANDREW LACKMANN Chief Executive Officer 303 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11503257 0214700 1977-05-17 KELLY BUILDING SUNY OF STONY B, Stony Brook, NY, 11794
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1984-03-10
11503232 0214700 1977-05-04 KELLY BUILDING SUNY OF STONY, Stony Brook, NY, 11794
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-04
Case Closed 1977-07-01

Violation Items

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