Search icon

LAKEWOOD CONSTRUCTION CO., INC.

Company Details

Name: LAKEWOOD CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 557187
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2275 BLEECKER ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A GAETANO II Chief Executive Officer 2275 BLEECKER ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2275 BLEECKER ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
1999-06-15 2005-06-20 Address 2275 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1999-06-15 2005-06-20 Address 2275 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1992-12-04 1999-06-15 Address 2221 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1992-12-04 1999-06-15 Address 2221 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1992-12-04 1999-06-15 Address 2221 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200218086 2020-02-18 ASSUMED NAME LLC INITIAL FILING 2020-02-18
DP-2115507 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050620002821 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030519002510 2003-05-19 BIENNIAL STATEMENT 2003-05-01
011126002330 2001-11-26 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-14
Type:
Planned
Address:
FRANKLIN PARK DRIVE, DEWITT, NY, 13214
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-04-16
Type:
Planned
Address:
EDGEWOOD ROAD THE ACADEMY AT SOUTHGATE CONDOMINIUM, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-15
Type:
Planned
Address:
OFF EASTWOOD AVE, Utica, NY, 13501
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State