Search icon

LATHAM BROS. LUMBER CO., INC.

Company Details

Name: LATHAM BROS. LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1965 (60 years ago)
Date of dissolution: 10 Apr 2009
Entity Number: 182809
ZIP code: 11724
County: Nassau
Place of Formation: New York
Address: 28 WOODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 WOODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Chief Executive Officer

Name Role Address
KENNETH R LATHAM Chief Executive Officer 28 WODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
1999-01-29 2005-02-14 Address 303 ROSLYN RD, MINEOLA, NY, 11501, 1978, USA (Type of address: Principal Executive Office)
1999-01-29 2005-02-14 Address 303 ROSLYN RD, MINEOLA, NY, 11501, 1978, USA (Type of address: Chief Executive Officer)
1999-01-29 2005-02-14 Address 303 ROSLYN RD, MINEOLA, NY, 11501, 1978, USA (Type of address: Service of Process)
1994-02-10 1999-01-29 Address 303 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-04-13 1999-01-29 Address 303 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-04-13 1999-01-29 Address 303 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1965-01-04 1994-02-10 Address 303 ROSLYN RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090410000966 2009-04-10 CERTIFICATE OF DISSOLUTION 2009-04-10
070108002448 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050214002005 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030113002409 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010130002657 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990129002344 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970501002676 1997-05-01 BIENNIAL STATEMENT 1997-01-01
940210002524 1994-02-10 BIENNIAL STATEMENT 1994-01-01
C202053-2 1993-08-06 ASSUMED NAME CORP INITIAL FILING 1993-08-06
930413002915 1993-04-13 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11451317 0214700 1977-11-15 100 SOUTH BAYLES AVENUE, Port Washington North, NY, 11050
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-15
Case Closed 1977-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-17
Abatement Due Date 1977-12-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1
11548393 0214700 1977-11-07 303 ROSLYN RD, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-07
Case Closed 1977-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-11-09
Abatement Due Date 1977-12-07
Nr Instances 1
11454550 0214700 1975-11-12 303 ROSLYN ROAD, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-12
Case Closed 1975-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-18
Abatement Due Date 1975-12-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-18
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1975-11-18
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1975-11-18
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1975-11-18
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-18
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State