Search icon

L.A. SWYER CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141725821
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-10
Type:
Planned
Address:
MARA LANE, ROTTERDAM, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-16
Type:
Planned
Address:
MARA LANE, ROTTERDAM, NY, 12303
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-11-26
Type:
Planned
Address:
FAIRGROUND & JOHN STREETS, NASSAU, NY, 12123
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-02-14
Type:
Planned
Address:
LUTHER ROAD, EAST GREENBUSH, NY, 12061
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-01-23
Type:
Referral
Address:
22 KNOLLS ROAD, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State