Search icon

LAKEVILLE MECHANICAL CO., INC.

Company Details

Name: LAKEVILLE MECHANICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 895271
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 75 E HOFFMAN AVE, LINDENHURST, NY, United States, 11757
Principal Address: 75 E. HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED SIRLIN Chief Executive Officer 353 MARYLAND AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 E HOFFMAN AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1984-02-15 2000-05-03 Address 75 E. HOFFMAN AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797672 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060308002542 2006-03-08 BIENNIAL STATEMENT 2006-02-01
000503002546 2000-05-03 BIENNIAL STATEMENT 2000-02-01
980908000074 1998-09-08 ERRONEOUS ENTRY 1998-09-08
DP-972322 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930304003386 1993-03-04 BIENNIAL STATEMENT 1993-02-01
B069656-3 1984-02-15 CERTIFICATE OF INCORPORATION 1984-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17672601 0214700 1987-09-03 375 SCUDDER AVE., COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-03
Case Closed 1987-09-04
17673500 0214700 1987-06-03 ROUTE 110 & BETHPAGE SPAGNOLLI ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-04
Case Closed 1987-06-05
100213594 0214700 1987-02-04 375 SLUDDER AVENUE, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-10
Case Closed 1987-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-13
Abatement Due Date 1987-03-17
Nr Instances 5
Nr Exposed 50
17722026 0214700 1986-10-15 4250 VETERANS HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-17
Case Closed 1986-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-10-23
Abatement Due Date 1986-10-26
Nr Instances 1
Nr Exposed 2
17539420 0214700 1986-02-24 1 SUFFOLK SQUARE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-28
Case Closed 1986-03-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-03-04
Abatement Due Date 1986-03-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 2
2279594 0214700 1985-09-12 SALISBURY PARK DR., EAST MEADOW, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-13
Case Closed 1985-10-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-09-18
Abatement Due Date 1985-09-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-09-18
Abatement Due Date 1985-09-21
Nr Instances 3
Nr Exposed 3
17715640 0214700 1985-07-24 VETS HIGHWAY S/O L.I.E., CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-24
Case Closed 1985-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-07-25
Abatement Due Date 1985-07-28
Nr Instances 1
Nr Exposed 2
1003284 0214700 1985-01-18 ISLAND PARK CONDOMINIUMS BAKERS COURT, ISLAND PARK, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Nr Instances 1
Nr Exposed 1
699918 0214700 1984-10-25 70 E SUNRISE HWY, VALLEY STREAM, NY, 11581
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-29
Case Closed 1984-10-31
995753 0214700 1984-06-14 ISLAND PARK CONDOMINIUMS BAKERS COURT, ISLAND PARK, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-06-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State