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
Name | Role | Address |
---|---|---|
CHARLES A GAETANO II | Chief Executive Officer | 2275 BLEECKER ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2275 BLEECKER ST, UTICA, NY, United States, 13501 |
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) |
1979-05-16 | 1992-12-04 | Address | 311 TURNER ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
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 |
990615002786 | 1999-06-15 | BIENNIAL STATEMENT | 1999-05-01 |
970516002107 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
930920003482 | 1993-09-20 | BIENNIAL STATEMENT | 1993-05-01 |
921204002337 | 1992-12-04 | BIENNIAL STATEMENT | 1992-05-01 |
A575539-9 | 1979-05-16 | CERTIFICATE OF INCORPORATION | 1979-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102652856 | 0215800 | 1989-03-14 | FRANKLIN PARK DRIVE, DEWITT, NY, 13214 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
1790179 | 0215800 | 1984-04-16 | EDGEWOOD ROAD THE ACADEMY AT SOUTHGATE CONDOMINIUM, UTICA, NY, 13501 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1984-04-26 |
Abatement Due Date | 1984-04-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-09-15 |
Case Closed | 1982-12-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1982-10-28 |
Abatement Due Date | 1982-11-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1982-10-28 |
Abatement Due Date | 1982-11-01 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State