Name: | L & M ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1998 (27 years ago) |
Entity Number: | 2246056 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 893 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Principal Address: | 893 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 893 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
MICHAEL NEKRUTMAN | Chief Executive Officer | 893 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060420002660 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040420002387 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020403003109 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000504002277 | 2000-05-04 | BIENNIAL STATEMENT | 2000-04-01 |
980403000269 | 1998-04-03 | CERTIFICATE OF INCORPORATION | 1998-04-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106526601 | 0213100 | 1989-01-09 | R D 3 BOX 3095-16, LAKE GEORGE, NY, 12845 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900871484 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-01-24 |
Abatement Due Date | 1989-01-27 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-01-24 |
Abatement Due Date | 1989-01-27 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1989-01-24 |
Abatement Due Date | 1989-01-27 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260451 D03 |
Issuance Date | 1989-01-24 |
Abatement Due Date | 1989-01-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State