Search icon

LAKESHORE ENGINEERING SERVICES, INC.

Company Details

Name: LAKESHORE ENGINEERING SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 2003 (21 years ago)
Authority Date: 31 Oct 2003 (21 years ago)
Organization Number: 0571268
Principal Office: 19215 WEST EIGHT MILE RD, DETROIT, MI 48219
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
AVINASH RACHMALE President

Vice President

Name Role
THOMAS HARDIMAN Vice President

Secretary

Name Role
THOMAS HARDIMAN Secretary

Treasurer

Name Role
AVI JOSHI Treasurer

Director

Name Role
KEVIN PARIKH Director

Former Company Names

Name Action
LES, INC. Old Name

Assumed Names

Name Status Expiration Date
LAKESHORE ENGINEERING SERVICES, INC. Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2004-11-09
Application for Certificate of Authority 2003-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313811838 0452110 2010-08-04 UNION CITY RD. & RED HOUSE RD., RICHMOND, KY, 40475
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-08-04
Case Closed 2011-01-10

Related Activity

Type Referral
Activity Nr 202850459
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2010-09-02
Abatement Due Date 2010-09-08
Current Penalty 500.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 176
Citation ID 01002A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2010-09-02
Abatement Due Date 2010-09-28
Nr Instances 1
Nr Exposed 6
Citation ID 01002B
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2010-09-02
Abatement Due Date 2010-09-28
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 C02 I
Issuance Date 2010-09-02
Abatement Due Date 2010-09-28
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 2010-09-02
Abatement Due Date 2010-09-28
Nr Instances 1
Nr Exposed 6
301412813 0419000 2004-09-09 6684 MAMMOTH CAVE ROAD, PARK CITY, KY, 42160
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-09-09
Emphasis S: SMALL BUSINESSES
Case Closed 2004-10-20

Related Activity

Type Referral
Activity Nr 201931417
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2004-09-20
Abatement Due Date 2004-10-06
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2004-09-20
Abatement Due Date 2004-09-23
Nr Instances 1
Nr Exposed 1
Gravity 01
301412847 0419000 2004-09-09 6684 MAMMOTH CAVE ROAD, PARK CITY, KY, 42160
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-09-09
Emphasis S: SMALL BUSINESSES
Case Closed 2004-10-19

Related Activity

Type Referral
Activity Nr 201931417
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-10-05
Abatement Due Date 2004-11-01
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2004-10-05
Abatement Due Date 2004-11-01
Nr Instances 1
Nr Exposed 1
Gravity 02

Sources: Kentucky Secretary of State