Name: | L.G. WHITE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1993 (32 years ago) |
Entity Number: | 1750557 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2 SOUTH WESTCOTT ROAD, SCHENECTADY, NY, United States, 12306 |
Principal Address: | 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE G WHITE | Chief Executive Officer | 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
LAWRENCE G WHITE | DOS Process Agent | 2 SOUTH WESTCOTT ROAD, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-24 | 2013-08-13 | Address | 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2011-08-11 | Address | 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1993-08-19 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-08-19 | 2000-03-24 | Address | 1 SOUTH WESTCOTT ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813006107 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110811002326 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090914002344 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
051011002352 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
010914002376 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
000324002461 | 2000-03-24 | BIENNIAL STATEMENT | 1999-08-01 |
930819000048 | 1993-08-19 | CERTIFICATE OF INCORPORATION | 1993-08-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304458680 | 0213100 | 2001-04-13 | STRATTON AIR NATIONAL GUARD BASE, SCOTIA, NY, 12302 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||
303371835 | 0213100 | 2000-10-12 | SCHOHARIE COURTHOUSE, SCHOHARIE, NY, 12157 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303371819 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260502 A02 |
Issuance Date | 2000-12-07 |
Abatement Due Date | 2000-12-12 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2651217110 | 2020-04-11 | 0248 | PPP | 2 south westcott road, SCHENECTADY, NY, 12306-9403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State