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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WOODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
KENNETH R LATHAM | Chief Executive Officer | 28 WODLEE ROAD, COLD SPRING HARBOR, NY, United States, 11724 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11451317 | 0214700 | 1977-11-15 | 100 SOUTH BAYLES AVENUE, Port Washington North, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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