Search icon

LAKESIDE INN, INC.

Company Details

Name: LAKESIDE INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1945 (80 years ago)
Entity Number: 56285
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 16 OXFORD PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 20

Share Par Value 150

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. FERGUSON, JR. Chief Executive Officer 16 OXFORD PLACE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
LAKESIDE INN, INC. DOS Process Agent 16 OXFORD PLACE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1995-02-10 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-24 2016-11-23 Address 70 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1993-02-24 2016-11-23 Address 70 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-02-24 2016-11-23 Address 70 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1955-12-13 1995-02-10 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170724006195 2017-07-24 BIENNIAL STATEMENT 2017-07-01
161123006218 2016-11-23 BIENNIAL STATEMENT 2015-07-01
110728003189 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090708003150 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070720003138 2007-07-20 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1997-06-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LAKESIDE INN, INC.
Party Role:
Defendant
Party Name:
DAVIS,
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State