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)
1979-05-16 1992-12-04 Address 311 TURNER ST, 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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102652856 0215800 1989-03-14 FRANKLIN PARK DRIVE, DEWITT, NY, 13214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1989-05-01
1790179 0215800 1984-04-16 EDGEWOOD ROAD THE ACADEMY AT SOUTHGATE CONDOMINIUM, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-17
Case Closed 1984-05-18

Violation Items

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
12036091 0215800 1982-09-15 OFF EASTWOOD AVE, Utica, NY, 13501
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