-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11433
›
-
LAKESIDE CONCRETE CORP.
Company Details
Name: |
LAKESIDE CONCRETE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 May 1968 (57 years ago)
|
Entity Number: |
222980 |
ZIP code: |
11433
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
106-10 154TH ST., JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ANTONIO PEDRA
|
DOS Process Agent
|
106-10 154TH ST., JAMAICA, NY, United States, 11433
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C245927-2
|
1997-04-03
|
ASSUMED NAME CORP INITIAL FILING
|
1997-04-03
|
681378-4
|
1968-05-06
|
CERTIFICATE OF INCORPORATION
|
1968-05-06
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11554888
|
0214700
|
1983-06-17
|
139 BAYWAY AVE, Bay Shore, NY, 11706
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1983-06-21
|
Case Closed |
1983-06-23
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9100253
|
Employee Retirement Income Security Act (ERISA)
|
1991-01-22
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
4
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
9
|
Filing Date |
1991-01-22
|
Termination Date |
1991-10-02
|
Section |
1132
|
Parties
Name |
MICHAEL R. LABARBARA
|
Role |
Plaintiff
|
|
Name |
LAKESIDE CONCRETE CORP.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State