Search icon

L.A. SWYER CO., INC.

Company Details

Name: L.A. SWYER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1990 (35 years ago)
Date of dissolution: 11 Jun 2013
Entity Number: 1410815
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 50 COLVIN AVENUE, STE 204, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L.A. SWYER CO., INC. PROFIT SHARING PLAN 2012 141725821 2013-05-22 L.A. SWYER CO., INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 236200
Sponsor’s telephone number 5184894726
Plan sponsor’s address 6 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing JOHN FOLEY
Role Employer/plan sponsor
Date 2013-05-22
Name of individual signing JOHN FOLEY
L.A. SWYER CO., INC. PROFIT SHARING PLAN 2011 141725821 2012-05-15 L.A. SWYER CO., INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 236200
Sponsor’s telephone number 5184894726
Plan sponsor’s address 50 COLVIN AVE. STE. 204, ALBANY, NY, 12206

Plan administrator’s name and address

Administrator’s EIN 141725821
Plan administrator’s name L.A. SWYER CO., INC.
Plan administrator’s address 50 COLVIN AVE. STE. 204, ALBANY, NY, 12206
Administrator’s telephone number 5184894726

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing JOHN FOLEY
Role Employer/plan sponsor
Date 2012-05-15
Name of individual signing JOHN FOLEY
L.A. SWYER CO., INC. PROFIT SHARING PLAN 2010 141725821 2011-09-15 L.A. SWYER CO., INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 236200
Sponsor’s telephone number 5184894726
Plan sponsor’s address 50 COLVIN AVE. STE. 204, ALBANY, NY, 12206

Plan administrator’s name and address

Administrator’s EIN 141725821
Plan administrator’s name L.A. SWYER CO., INC.
Plan administrator’s address 50 COLVIN AVE. STE. 204, ALBANY, NY, 12206
Administrator’s telephone number 5184894726

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing JOHN FOLEY
Role Employer/plan sponsor
Date 2011-09-15
Name of individual signing JOHN FOLEY
L.A. SWYER CO., INC. PROFIT SHARING PLAN 2009 141725821 2010-08-17 L.A. SWYER CO., INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 236200
Sponsor’s telephone number 5184894726
Plan sponsor’s address 50 COLVIN AVE. STE. 204, ALBANY, NY, 12206

Plan administrator’s name and address

Administrator’s EIN 141725821
Plan administrator’s name L.A. SWYER CO., INC.
Plan administrator’s address 50 COLVIN AVE. STE. 204, ALBANY, NY, 12206
Administrator’s telephone number 5184894726

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing JOHN J. FOLEY
Role Employer/plan sponsor
Date 2010-08-17
Name of individual signing JOHN J. FOLEY

Chief Executive Officer

Name Role Address
JOHN J FOLEY, PRESIDENT Chief Executive Officer 50 COLVIN AVENUE, STE 204, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 COLVIN AVENUE, STE 204, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2001-12-28 2010-03-24 Address 85 WATERVLIET AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1994-01-10 2001-12-28 Address 85 WATERVLIET AVENUE, JOHN J FOLEY PRES., ALBANY, NY, 12206, USA (Type of address: Service of Process)
1993-04-12 2010-03-24 Address 85 WATERVLIET AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
1993-04-12 2010-03-24 Address 85 WATERVLIET AVENUE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1990-01-02 1994-01-10 Address 85 WATERVLIET AVE, JOHN J FOLEY PRES., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130611000989 2013-06-11 CERTIFICATE OF DISSOLUTION 2013-06-11
120301002328 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100324003337 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080108002916 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060131002795 2006-01-31 BIENNIAL STATEMENT 2006-01-01
031223002041 2003-12-23 BIENNIAL STATEMENT 2004-01-01
011228002642 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000202002599 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980205002415 1998-02-05 BIENNIAL STATEMENT 1998-01-01
940110002053 1994-01-10 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305793499 0213100 2004-02-10 MARA LANE, ROTTERDAM, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-02-10
Emphasis L: FALL
Case Closed 2004-02-11
305787814 0213100 2003-04-16 MARA LANE, ROTTERDAM, NY, 12303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-04-16
Emphasis S: CONSTRUCTION
Case Closed 2003-04-17
301999157 0213100 1997-11-26 FAIRGROUND & JOHN STREETS, NASSAU, NY, 12123
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-11-26
Case Closed 1997-11-26
114108632 0213100 1997-02-14 LUTHER ROAD, EAST GREENBUSH, NY, 12061
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-02-14
Case Closed 1997-02-14
107511545 0213100 1991-01-23 22 KNOLLS ROAD, NISKAYUNA, NY, 12309
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-01-23
Case Closed 1991-04-04

Related Activity

Type Referral
Activity Nr 901518696
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1991-02-04
Abatement Due Date 1991-02-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1991-02-04
Abatement Due Date 1991-02-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
136028 0213100 1984-02-09 80 STATE ST, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-10
Case Closed 1984-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 1
10784734 0213100 1983-03-24 97 CENTRAL AVE REHABILITATION, Albany, NY, 12206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-24
Case Closed 1983-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-03-29
Abatement Due Date 1983-03-24
Nr Instances 1
10760098 0213100 1982-03-25 112 STATE STREET, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-29
Case Closed 1982-03-29
10718104 0213100 1981-09-16 PRESCOTT STREET, Colonie, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-09-16
Case Closed 1981-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1981-09-21
Abatement Due Date 1981-09-24
Nr Instances 1
10771301 0213100 1980-10-27 TEN EYCK BLDG ALBANY HILTON ST, Albany, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-28
Case Closed 1981-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-12-23
Abatement Due Date 1980-12-26
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1980-12-23
Abatement Due Date 1980-12-26
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 3
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 F
Issuance Date 1980-12-23
Abatement Due Date 1980-12-26
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-23
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-05-08
Case Closed 1979-06-19

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1979-05-21
Abatement Due Date 1979-05-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-06
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-03-22
Case Closed 1979-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-03-29
Abatement Due Date 1979-04-01
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1979-03-29
Abatement Due Date 1979-04-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1979-03-29
Abatement Due Date 1979-04-01
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1979-03-29
Abatement Due Date 1979-04-01
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1979-03-29
Abatement Due Date 1979-04-01
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-18
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-15
Case Closed 1977-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1976-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-30
Abatement Due Date 1976-10-12
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State