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
950417002170 1995-04-17 BIENNIAL STATEMENT 1993-08-01
B361016-2 1986-05-20 ASSUMED NAME CORP INITIAL FILING 1986-05-20
B069655-3 1984-02-15 CERTIFICATE OF MERGER 1984-02-15
B063547-3 1984-01-30 CERTIFICATE OF MERGER 1984-01-30
A706055-3 1980-10-15 CERTIFICATE OF MERGER 1980-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17719436 0214700 1986-12-03 RTE. 110 & BETHPAGE SPAGNOLI RD., MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-12-03
Case Closed 1987-01-13

Related Activity

Type Referral
Activity Nr 900861279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
17719758 0214700 1986-09-02 360 SHORE ROAD, LONG BEACH, NY, 11561
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-09-02
Case Closed 1986-09-23

Related Activity

Type Referral
Activity Nr 900941931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-09-11
Abatement Due Date 1986-09-14
Nr Instances 1
Nr Exposed 3
2023109 0214700 1985-03-01 CALDOR PLAZA HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-04
Case Closed 1985-03-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-03-11
Abatement Due Date 1985-03-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-03-11
Abatement Due Date 1985-03-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-03-11
Abatement Due Date 1985-03-21
Nr Instances 1
Nr Exposed 1
110742 0214700 1984-03-06 NASSAU & LAKEWOOD RD, Roosevelt, NY, 11575
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-07
Case Closed 1984-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-03-08
Abatement Due Date 1984-03-11
Nr Instances 2
11547726 0214700 1983-08-01 DOUGHTY AVE AT BAYVIEW AVE, Inwood, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1983-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-08-29
Abatement Due Date 1983-08-15
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-08-12
Abatement Due Date 1983-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-08-12
Abatement Due Date 1983-08-15
Nr Instances 1
11462017 0214700 1983-02-24 MAIN STR & FIFTH AVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-28
Case Closed 1983-03-02
11567450 0214700 1982-11-15 MARRIOTT NASSAU HOTEL, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1982-11-23
11510831 0214700 1982-05-20 MITCHEL FIELD, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-16
Case Closed 1982-06-17
11482304 0214700 1982-04-16 1101 STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-20
Case Closed 1982-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1982-04-28
Abatement Due Date 1982-04-20
Nr Instances 2
11541463 0214700 1982-01-27 711 STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-27
Case Closed 1982-02-02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-04-23
Case Closed 1981-04-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-11
Case Closed 1981-03-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-09
Case Closed 1981-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-01-14
Abatement Due Date 1981-01-08
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-08
Case Closed 1980-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 B01
Issuance Date 1980-04-22
Abatement Due Date 1980-04-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1980-04-22
Abatement Due Date 1980-04-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-30
Case Closed 1978-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-01-06
Abatement Due Date 1978-01-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1978-01-06
Abatement Due Date 1978-01-09
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-15
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State