Search icon

LYNN BOAT YARD INC.

Company Details

Name: LYNN BOAT YARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1975 (49 years ago)
Entity Number: 384813
ZIP code: 12561
County: Queens
Place of Formation: New York
Address: 8 GREAT OAK ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE LINNEMAN Chief Executive Officer 8 GREAT OAK ROAD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 GREAT OAK ROAD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 8 SMITH STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 8 GREAT OAK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 8 GREAT OAK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-11-01 Address 8 SMITH STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-11-01 Address 8 GREAT OAK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-31 2023-11-01 Address 8 GREAT OAK RAOD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2023-10-31 2023-10-31 Address 8 SMITH STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2002-02-11 2023-10-31 Address 8 SMITH STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1993-11-05 2023-10-31 Address 160-55 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039413 2023-11-01 BIENNIAL STATEMENT 2023-11-01
231031001141 2023-10-31 BIENNIAL STATEMENT 2021-11-01
20110815087 2011-08-15 ASSUMED NAME LLC INITIAL FILING 2011-08-15
031028002519 2003-10-28 BIENNIAL STATEMENT 2003-11-01
020211002549 2002-02-11 BIENNIAL STATEMENT 2001-11-01
991216002420 1999-12-16 BIENNIAL STATEMENT 1999-11-01
971126002421 1997-11-26 BIENNIAL STATEMENT 1997-11-01
931105003240 1993-11-05 BIENNIAL STATEMENT 1993-11-01
921120002443 1992-11-20 BIENNIAL STATEMENT 1992-11-01
A274626-5 1975-11-19 CERTIFICATE OF INCORPORATION 1975-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11856150 0215600 1980-10-01 160-55 CROSS BAY BOULEVARD, New York -Richmond, NY, 11414
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-10-01
Case Closed 1980-10-09
11903358 0215600 1980-08-20 160-55 CROSS BAY BOULEVARD, New York -Richmond, NY, 11414
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-20
Case Closed 1980-12-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-09-03
Abatement Due Date 1980-09-24
Current Penalty 25.0
Initial Penalty 90.0
Contest Date 1980-09-15
Final Order 1980-12-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-09-03
Abatement Due Date 1980-09-24
Contest Date 1980-09-15
Final Order 1980-12-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1980-09-03
Abatement Due Date 1980-09-24
Current Penalty 50.0
Initial Penalty 180.0
Contest Date 1980-09-15
Final Order 1980-12-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1980-09-03
Abatement Due Date 1980-09-24
Contest Date 1980-09-15
Final Order 1980-12-15
Nr Instances 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100157 D03 I
Issuance Date 1980-09-03
Abatement Due Date 1980-09-24
Initial Penalty 60.0
Contest Date 1980-09-15
Final Order 1980-12-15
Nr Instances 5
11844396 0215600 1977-08-31 160 55 CROSS BAY BOULEVARD, New York -Richmond, NY, 11414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-31
Case Closed 1977-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-02
Abatement Due Date 1977-10-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State