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
Name | Role | Address |
---|---|---|
ANNE LINNEMAN | Chief Executive Officer | 8 GREAT OAK ROAD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 GREAT OAK ROAD, NEW PALTZ, NY, United States, 12561 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11856150 | 0215600 | 1980-10-01 | 160-55 CROSS BAY BOULEVARD, New York -Richmond, NY, 11414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11903358 | 0215600 | 1980-08-20 | 160-55 CROSS BAY BOULEVARD, New York -Richmond, NY, 11414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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