Name: | LAKECOUNTRY CONSTRUCTION & CONTOUR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2009 (15 years ago) |
Entity Number: | 3890212 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2833 SHAMROCK ROAD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
LAKECOUNTRY CONSTRUCTION & CONTOUR, LLC | DOS Process Agent | 2833 SHAMROCK ROAD, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-21 | 2023-12-05 | Address | 2833 SHAMROCK ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2009-12-17 | 2015-07-21 | Address | 2890 SHAMROCK ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205001051 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
220324002094 | 2022-03-24 | BIENNIAL STATEMENT | 2021-12-01 |
191203060087 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
180424006060 | 2018-04-24 | BIENNIAL STATEMENT | 2017-12-01 |
160120006188 | 2016-01-20 | BIENNIAL STATEMENT | 2015-12-01 |
150721000477 | 2015-07-21 | CERTIFICATE OF CHANGE | 2015-07-21 |
140108002242 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
111227002235 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
100318000567 | 2010-03-18 | CERTIFICATE OF PUBLICATION | 2010-03-18 |
091217000557 | 2009-12-17 | ARTICLES OF ORGANIZATION | 2009-12-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314347436 | 0215800 | 2010-10-07 | 4530 WETZEL ROAD, LIVERPOOL, NY, 13090 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-11-01 |
Abatement Due Date | 2010-11-04 |
Current Penalty | 2450.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260453 B02 IX |
Issuance Date | 2010-11-01 |
Abatement Due Date | 2010-11-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2010-11-01 |
Abatement Due Date | 2010-12-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2912237300 | 2020-04-29 | 0248 | PPP | 2833 SHAMROCK RD, SKANEATELES, NY, 13152-8817 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State