Name: | L & H CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1959 (66 years ago) |
Date of dissolution: | 10 Jan 1995 |
Entity Number: | 122321 |
ZIP code: | 13676 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | ROUTE 11, POTSDAM-CANTON ROAD, POTSDAM, NY, United States, 13676 |
Principal Address: | PO BOX 5066, ROUTE 11 POTSDAM-CANTON ROAD, POTSDAM, NY, United States, 13676 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 11, POTSDAM-CANTON ROAD, POTSDAM, NY, United States, 13676 |
Name | Role | Address |
---|---|---|
G LIONEL HEWITSON | Chief Executive Officer | PO BOX 129, HANNAWA FALLS, NY, United States, 13647 |
Start date | End date | Type | Value |
---|---|---|---|
1959-09-04 | 1993-04-20 | Address | 1 SUMERSET RD., POTSDAM, NY, 13676, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201113086 | 2020-11-13 | ASSUMED NAME CORP AMENDMENT | 2020-11-13 |
20141017042 | 2014-10-17 | ASSUMED NAME CORP INITIAL FILING | 2014-10-17 |
950110000277 | 1995-01-10 | CERTIFICATE OF MERGER | 1995-01-10 |
930420002824 | 1993-04-20 | BIENNIAL STATEMENT | 1992-09-01 |
B617357-4 | 1988-03-22 | CERTIFICATE OF MERGER | 1988-03-22 |
176735 | 1959-09-04 | CERTIFICATE OF INCORPORATION | 1959-09-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102646718 | 0215800 | 1988-03-14 | KRAFT PLANT, RAILROAD ST., NORTH LAWRENCE, NY, 12967 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-03-30 |
Abatement Due Date | 1988-05-02 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-03-30 |
Abatement Due Date | 1988-05-02 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E05 |
Issuance Date | 1988-03-30 |
Abatement Due Date | 1988-04-01 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1988-03-30 |
Abatement Due Date | 1988-04-01 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-03-30 |
Abatement Due Date | 1988-04-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260451 E08 |
Issuance Date | 1988-03-30 |
Abatement Due Date | 1988-04-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260451 E09 |
Issuance Date | 1988-03-30 |
Abatement Due Date | 1988-04-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260550 A17 |
Issuance Date | 1988-03-30 |
Abatement Due Date | 1988-04-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State