Search icon

PREMIER LAKEWOOD, INC.

Company Details

Name: PREMIER LAKEWOOD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303882
ZIP code: 14750
County: Chautauqua
Place of Formation: Michigan
Address: 201 WINCHESTER ROAD, LAKEWOOD, NY, United States, 14750
Principal Address: 9886 NORTH TUDOR ROAD, BARRIEN SPRINGS, MI, United States, 49103

DOS Process Agent

Name Role Address
PAUL BRANCALEON DOS Process Agent 201 WINCHESTER ROAD, LAKEWOOD, NY, United States, 14750

Agent

Name Role Address
PAUL BRANCALEON Agent 201 WINCHESTER ROAD, LAKEWOOD, NY, 14750

Chief Executive Officer

Name Role Address
PAUL BRANCALEON Chief Executive Officer 9886 NORTH TUDOR ROAD, BARRIEN SPRINGS, MI, United States, 49103

Filings

Filing Number Date Filed Type Effective Date
140310002541 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120326003049 2012-03-26 BIENNIAL STATEMENT 2012-01-01
100303002546 2010-03-03 BIENNIAL STATEMENT 2010-01-01
080124003147 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060110000882 2006-01-10 APPLICATION OF AUTHORITY 2006-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315178202 0213600 2011-01-07 201 WINCHESTER ROAD, LAKEWOOD, NY, 14750
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-03-04
Case Closed 2012-03-12

Related Activity

Type Complaint
Activity Nr 207403478
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2011-03-17
Abatement Due Date 2011-03-22
Current Penalty 1600.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-03-17
Abatement Due Date 2011-03-27
Nr Instances 1
Nr Exposed 8
Gravity 01
314846056 0213600 2010-09-01 201 WINCHESTER ROAD, LAKEWOOD, NY, 14750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-24
Emphasis N: SSTARG09
Case Closed 2012-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2011-02-28
Abatement Due Date 2011-04-02
Current Penalty 1125.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100184 E03 I
Issuance Date 2011-02-28
Abatement Due Date 2011-04-02
Current Penalty 1125.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 2011-02-28
Abatement Due Date 2011-04-02
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2011-02-28
Abatement Due Date 2011-04-02
Current Penalty 1125.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2011-02-28
Abatement Due Date 2011-04-02
Current Penalty 1125.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2011-02-28
Abatement Due Date 2011-04-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-02-28
Abatement Due Date 2011-04-02
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 11 Mar 2025

Sources: New York Secretary of State