Search icon

INTERLAKEN OWNERS, INC.

Company Details

Name: INTERLAKEN OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1970 (55 years ago)
Entity Number: 231035
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 87 MILL ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOAN MEHOS Chief Executive Officer 87 MILL ROAD, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 MILL ROAD, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2023-08-10 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2021-09-23 2023-08-10 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2012-05-11 2016-05-19 Address 87 MILL ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2008-05-27 2012-05-11 Address 87 MILL ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2006-05-12 2008-05-27 Address 1241 CALIFORNIA RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210212000398 2021-02-12 CERTIFICATE OF CHANGE 2021-02-12
200504060053 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006006 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160519006011 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140729006232 2014-07-29 BIENNIAL STATEMENT 2014-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-21
Type:
FollowUp
Address:
87 MILL RD., EASTCHESTER, NY, 10709
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-04-09
Type:
Complaint
Address:
87 MILL RD., EASTCHESTER, NY, 10709
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State