Search icon

L & H CONSTRUCTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 11, POTSDAM-CANTON ROAD, POTSDAM, NY, United States, 13676

Chief Executive Officer

Name Role Address
G LIONEL HEWITSON Chief Executive Officer PO BOX 129, HANNAWA FALLS, NY, United States, 13647

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102646718 0215800 1988-03-14 KRAFT PLANT, RAILROAD ST., NORTH LAWRENCE, NY, 12967
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-14
Case Closed 1988-05-03

Violation Items

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