Search icon

LAMAR HOMES, INC.

Company Details

Name: LAMAR HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1976 (49 years ago)
Date of dissolution: 06 Apr 2000
Entity Number: 409528
ZIP code: 11040
County: Queens
Place of Formation: New York
Principal Address: PO BOX 19, 71-49 METROPOLITAN AVE STE L3, MIDDLE VILLAGE, NY, United States, 11379
Address: 29 DUKE DRIVE, MANHASSET HILLS, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK FORTANASCE DOS Process Agent 29 DUKE DRIVE, MANHASSET HILLS, NY, United States, 11040

Chief Executive Officer

Name Role Address
PAUL TESTA Chief Executive Officer PO BOX 19, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1993-07-01 1998-09-02 Address PO BOX 19, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1976-09-10 1993-07-01 Address 196-63 MCLAUGHLIN AVE., HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170726097 2017-07-26 ASSUMED NAME CORP INITIAL FILING 2017-07-26
000406000256 2000-04-06 CERTIFICATE OF DISSOLUTION 2000-04-06
980902002112 1998-09-02 BIENNIAL STATEMENT 1998-09-01
960912002530 1996-09-12 BIENNIAL STATEMENT 1996-09-01
000054009407 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930701002133 1993-07-01 BIENNIAL STATEMENT 1992-09-01
A341490-5 1976-09-10 CERTIFICATE OF INCORPORATION 1976-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11855772 0215600 1980-05-27 8116-18-20 138 STREET, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-27
Case Closed 1980-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-06-04
Abatement Due Date 1980-05-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State