Search icon

LAKEVILLE PLUMBING CO., INC.

Company Details

Name: LAKEVILLE PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1930 (95 years ago)
Entity Number: 39342
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 75 EAST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 950

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED SIRLIN DOS Process Agent 75 EAST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ALFRED SIRLIN Chief Executive Officer 75 EAST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1935-01-02 1995-04-17 Address 516 LAKEVILLE RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1930-08-18 1956-06-18 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060810002347 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040916002293 2004-09-16 BIENNIAL STATEMENT 2004-08-01
000809002169 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980728002180 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960829002007 1996-08-29 BIENNIAL STATEMENT 1996-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-12-03
Type:
Unprog Rel
Address:
RTE. 110 & BETHPAGE SPAGNOLI RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-02
Type:
Unprog Rel
Address:
360 SHORE ROAD, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-01
Type:
Planned
Address:
CALDOR PLAZA HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-06
Type:
Planned
Address:
NASSAU & LAKEWOOD RD, Roosevelt, NY, 11575
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-01
Type:
Planned
Address:
DOUGHTY AVE AT BAYVIEW AVE, Inwood, NY, 11696
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State