Search icon

HAROLD LAPHAM & SON, INC.

Company Details

Name: HAROLD LAPHAM & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1961 (64 years ago)
Date of dissolution: 12 Mar 2007
Entity Number: 135229
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 2020 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
HAROLD LAPHAM & SON, INC. DOS Process Agent 2020 WESTERN AVE, ALBANY, NY, United States, 12203

Filings

Filing Number Date Filed Type Effective Date
070312000864 2007-03-12 CERTIFICATE OF DISSOLUTION 2007-03-12
B651157-2 1988-06-13 ASSUMED NAME CORP INITIAL FILING 1988-06-13
253564 1961-02-02 CERTIFICATE OF INCORPORATION 1961-02-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-03
Type:
Complaint
Address:
CORINTH HIGH SCHOOL, 105 OAK ST., CORINTH, NY, 12822
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-23
Type:
Planned
Address:
SUNY ONEONTA, WILLSBACH DINING HALL, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-02
Type:
Planned
Address:
COBLESKILL- RICHMONDVILLE CENTRAL SCHOOL,, COBLESKILL, NY, 12043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-11-19
Type:
Planned
Address:
GREENVILLE HIGH SCHOOL, ROUTE 81, GREENVILLE, NY, 12083
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-10-09
Type:
Planned
Address:
350 NORTHERN BOULEVARD, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State