Search icon

LAUR & MACK CONTRACTING CO., INC.

Company Details

Name: LAUR & MACK CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1919 (106 years ago)
Entity Number: 14002
ZIP code: 14302
County: Niagara
Place of Formation: New York
Principal Address: 6 MARBURG LANE, SAVANNAH, GA, United States, 31411
Address: PO BOX 805, NIAGARA FALLS, NY, United States, 14302

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 805, NIAGARA FALLS, NY, United States, 14302

Chief Executive Officer

Name Role Address
GEORGE L MACK Chief Executive Officer PO BOX 805, NIAGARA FALLS, NY, United States, 14302

History

Start date End date Type Value
1995-03-28 2005-04-04 Address 1400 COLLEGE AVE, PO BOX 805, NIAGARA FALLS, NY, 14302, 0805, USA (Type of address: Chief Executive Officer)
1995-03-28 2005-04-04 Address 1400 COLLEGE AVE, PO BOX 805, NIAGARA FALLS, NY, 14302, 0805, USA (Type of address: Principal Executive Office)
1995-03-28 2005-04-04 Address 1400 COLLEGE AVE, PO BOX 805, NIAGARA FALLS, NY, 14302, 0805, USA (Type of address: Service of Process)
1937-09-27 1959-10-23 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1919-02-27 1937-09-27 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1919-02-27 1995-03-28 Address NO STREET ADDRESS, NIAGARA FALLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050404002882 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030203002678 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010215002017 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990212002289 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970224002105 1997-02-24 BIENNIAL STATEMENT 1997-02-01
950328002036 1995-03-28 BIENNIAL STATEMENT 1994-02-01
A909254-2 1982-10-07 ASSUMED NAME CORP INITIAL FILING 1982-10-07
183459 1959-10-23 CERTIFICATE OF AMENDMENT 1959-10-23
5261-132 1937-09-27 CERTIFICATE OF AMENDMENT 1937-09-27
1539-30 1919-02-27 CERTIFICATE OF INCORPORATION 1919-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107351967 0213600 1993-11-18 1540 MAPLE ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-19
Case Closed 1993-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-12-10
Abatement Due Date 1993-12-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
114098817 0213600 1993-02-22 1540 MAPLE ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-04-07

Related Activity

Type Referral
Activity Nr 901835413
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1993-04-01
Abatement Due Date 1993-04-12
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 1993-04-01
Abatement Due Date 1993-04-06
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
106886823 0213600 1990-11-27 231 THIRD STREET, NIAGARA FALLS, NY, 14302
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Case Closed 1991-01-02

Related Activity

Type Referral
Activity Nr 901191346
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-12-10
Abatement Due Date 1990-12-14
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-12-10
Abatement Due Date 1990-12-13
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 5
Gravity 08
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1990-12-10
Abatement Due Date 1990-12-14
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1990-12-10
Abatement Due Date 1990-12-14
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1990-12-10
Abatement Due Date 1990-12-14
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 C01 VI
Issuance Date 1990-12-10
Abatement Due Date 1990-12-14
Current Penalty 960.0
Initial Penalty 960.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-12-10
Abatement Due Date 1990-12-13
Nr Instances 1
Nr Exposed 1
17743774 0213600 1988-11-23 250 LINCOLN AVENUE, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-23
Case Closed 1988-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1988-12-02
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1988-12-02
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1988-12-02
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1988-12-02
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 3
100807619 0213600 1988-04-05 ENERGY FROM WASTE, NIAGARA FALLS, NY, 14302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-05
Case Closed 1988-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-04-12
Abatement Due Date 1988-05-06
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 4
100807304 0213600 1988-03-15 TAYLOR HOLLOW ROAD, GOWANDA, NY, 14070
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-15
Case Closed 1988-03-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1988-03-28
Abatement Due Date 1988-03-31
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1988-03-28
Abatement Due Date 1988-03-31
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-03-28
Abatement Due Date 1988-03-31
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 II
Issuance Date 1988-03-28
Abatement Due Date 1988-03-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 C04 I
Issuance Date 1988-03-28
Abatement Due Date 1988-03-31
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1988-03-28
Abatement Due Date 1988-03-31
Nr Instances 1
Nr Exposed 1
100667500 0213600 1988-01-21 3175 STALEY ROAD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-21
Case Closed 1988-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-02-04
Abatement Due Date 1988-02-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-02-04
Abatement Due Date 1988-02-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-02-04
Abatement Due Date 1988-02-07
Nr Instances 1
Nr Exposed 1
100669464 0213600 1987-09-23 1 RAINBOW MALL, NIAGARA FALLS, NY, 14303
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-09-23
Case Closed 1987-09-23

Related Activity

Type Inspection
Activity Nr 100645738
100645738 0213600 1987-09-09 1 RAINBOW MALL, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1987-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-09-17
Abatement Due Date 1987-09-22
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Current Penalty 980.0
Initial Penalty 980.0
Nr Instances 2
Nr Exposed 3
Citation ID 03001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Nr Instances 1
Nr Exposed 6
Citation ID 03002
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1987-09-17
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 1
100180728 0213600 1985-12-05 550 MARTIN ROAD, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-05
Case Closed 1985-12-05
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-11-18
Case Closed 1985-12-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1985-11-21
Abatement Due Date 1985-11-26
Nr Instances 4
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-12
Case Closed 1984-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1984-01-17
Abatement Due Date 1984-01-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State