Search icon

LAING INDUSTRIES, INC.

Company Details

Name: LAING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1992 (33 years ago)
Entity Number: 1627875
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 700 SECURITY MUTAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Principal Address: 430 BROOME CORP. PKWY, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD D LAING Chief Executive Officer 60 HIGHLAND RD, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
KEITH E OSBER ESQ DOS Process Agent 700 SECURITY MUTAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2008-06-03 2010-05-25 Address 60 HIGHLAND RD, BINGHAMTON, NY, 13901, 1664, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-06-03 Address 155 W SERVICE RD, BINGHAMTON, NY, 13901, 1664, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-06-03 Address 155 W SERVICE RD, BINGHAMTON, NY, 13901, 1664, USA (Type of address: Principal Executive Office)
1993-08-05 2006-05-01 Address 155 WEST ARTERIAL HIGHWAY, BINGHAMTON, NY, 13901, 1664, USA (Type of address: Chief Executive Officer)
1993-08-05 2006-05-01 Address 155 WEST ARTERIAL HIGHWAY, BINGHAMTON, NY, 13901, 1664, USA (Type of address: Principal Executive Office)
1992-04-10 1998-05-11 Address 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180416006116 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160427006070 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140610006652 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120601002012 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100525002136 2010-05-25 BIENNIAL STATEMENT 2010-04-01
080603002919 2008-06-03 AMENDMENT TO BIENNIAL STATEMENT 2008-04-01
060501002466 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040528002078 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020501002780 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000418002178 2000-04-18 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310748165 0215800 2007-04-17 450 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-08-16
Case Closed 2008-09-29

Related Activity

Type Referral
Activity Nr 200886380
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2007-08-23
Abatement Due Date 2007-10-15
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2007-08-23
Abatement Due Date 2007-10-15
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-08-23
Abatement Due Date 2007-10-15
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-08-23
Abatement Due Date 2007-10-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2007-08-23
Abatement Due Date 2007-10-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2007-08-23
Abatement Due Date 2007-10-15
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-08-23
Abatement Due Date 2007-10-15
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-08-23
Abatement Due Date 2007-10-15
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-08-23
Abatement Due Date 2007-10-15
Nr Instances 3
Nr Exposed 15
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552967210 2020-04-15 0248 PPP 430 Broome Corporate Parkway, Conklin, NY, 13748
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61100
Loan Approval Amount (current) 61100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Conklin, BROOME, NY, 13748-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61570.39
Forgiveness Paid Date 2021-02-01
6023418300 2021-01-26 0248 PPS 430 Broome Corporate Pkwy, Conklin, NY, 13748-1512
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62695
Loan Approval Amount (current) 62695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Conklin, BROOME, NY, 13748-1512
Project Congressional District NY-19
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63438.75
Forgiveness Paid Date 2022-04-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2471014 Intrastate Non-Hazmat 2019-04-30 184900 2019 1 1 Private(Property)
Legal Name LAING INDUSTRIES INC
DBA Name -
Physical Address 430 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748, US
Mailing Address 430 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748, US
Phone (607) 775-9776
Fax (607) 775-5162
E-mail M.WHITMAN@GOLAING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State