Search icon

LAKE PLACID CLUB, INC.

Company Details

Name: LAKE PLACID CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 May 1896 (129 years ago)
Entity Number: 26649
County: Essex
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20090512064 2009-05-12 ASSUMED NAME CORP INITIAL FILING 2009-05-12
57627 1957-03-28 CERTIFICATE OF AMENDMENT 1957-03-28
21EX-396 1951-06-14 CERTIFICATE OF AMENDMENT 1951-06-14
280Q-119 1928-10-23 CERTIFICATE OF AMENDMENT 1928-10-23
280Q-46 1928-10-09 CERTIFICATE OF AMENDMENT 1928-10-09
4Q-79 1896-05-19 CERTIFICATE OF INCORPORATION 1896-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10700045 0213100 1976-05-06 LAKE PLACID ROAD, Lake Placid, NY, 12946
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-06
Case Closed 1984-03-10
10699999 0213100 1976-04-13 LAKE PLACID ROAD, Lake Placid, NY, 12946
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-13
Case Closed 1976-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 G02
Issuance Date 1976-04-22
Abatement Due Date 1976-05-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-04-22
Abatement Due Date 1976-05-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-04-22
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-22
Abatement Due Date 1976-05-25
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-04-22
Abatement Due Date 1976-05-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-22
Abatement Due Date 1976-05-25
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-04-22
Abatement Due Date 1976-05-25
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100110 B06 II
Issuance Date 1976-05-07
Abatement Due Date 1976-06-28
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Citation ID 03001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-05-07
Abatement Due Date 1976-06-28
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Citation ID 03001B
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-04-22
Abatement Due Date 1976-05-25
Nr Instances 2
Citation ID 03001C
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-04-22
Abatement Due Date 1976-05-25
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State