Name: | LAKEVIEW AUTO & MARINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2002 (23 years ago) |
Entity Number: | 2824163 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1853 WESTLAKE ROAD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
LAKEVIEW AUTO & MARINE LLC | DOS Process Agent | 1853 WESTLAKE ROAD, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-10-28 | Address | 1853 WESTLAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2002-10-18 | 2024-09-20 | Address | 1853 WESTLAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028001662 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
240920003932 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
201016060418 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
181012006208 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
141229006370 | 2014-12-29 | BIENNIAL STATEMENT | 2014-10-01 |
121023002202 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101101002617 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
080930002150 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061023002020 | 2006-10-23 | BIENNIAL STATEMENT | 2006-10-01 |
041013002361 | 2004-10-13 | BIENNIAL STATEMENT | 2004-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346408123 | 0215800 | 2022-12-27 | 1853 WEST LAKE ROAD, SKANEATELES, NY, 13152 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1980327 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2023-02-27 |
Abatement Due Date | 2023-04-03 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2023-03-23 |
Nr Instances | 3 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to potential crushing hazards from falling loads and/or lift parts: a) Bay 1 (Small Door), 1853 West Lake Road, Skaneateles, NY 13152, on or about December 27, 2022, a two-post surface mounted Wheeltronic Lift, was operated without being inspected and certified since installation approximately 20 years ago. b) Bay 2 (Middle Bay), 1853 West Lake Road, Skaneateles, NY 13152, on or about December 27, 2022, a two-post surface mounted Rotary Lift, SN AFM98D1104, was operated without being inspected and certified since installation approximately 15 years ago. c) Bay 3 (Big Door), 1853 West Lake Road, Skaneateles, NY 13152, on or about December 27, 2022, a two-post surface mounted Wheeltronic Lift, SN T11-01110, was operated without being inspected and certified since installation approximately 20 years ago. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6764827110 | 2020-04-14 | 0248 | PPP | 1853 West Lake Road, Skaneateles, NY, 13152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State