Name: | A. LETO CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1998 (26 years ago) |
Entity Number: | 2329952 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | ONE RUNWAY AVENUE, LATHAM, NY, United States, 12110 |
Principal Address: | 1 RUNWAY AVE, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE RUNWAY AVENUE, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
VICTORIA LETO | Chief Executive Officer | 39 JAMES DR, LOUNDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-16 | 2005-01-05 | Address | 39 JAMES DR, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2002-12-16 | Address | 39 JAMES DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2002-12-16 | Address | ONE RUNWAY AVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130228002052 | 2013-02-28 | BIENNIAL STATEMENT | 2012-12-01 |
101210002451 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081201002631 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061213002446 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050105002003 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021216002050 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
001206002432 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
981231000122 | 1998-12-31 | CERTIFICATE OF INCORPORATION | 1998-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108655754 | 0213100 | 1992-11-12 | 600 NEW SCOTLAND AVE., ALBANY, NY, 12206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1992-11-24 |
Abatement Due Date | 1992-11-30 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 1992-12-16 |
Final Order | 1993-04-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1992-11-24 |
Abatement Due Date | 1992-11-30 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Contest Date | 1992-12-16 |
Final Order | 1993-04-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1992-11-24 |
Abatement Due Date | 1992-11-27 |
Contest Date | 1992-12-16 |
Final Order | 1993-04-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260601 B04 |
Issuance Date | 1992-11-24 |
Abatement Due Date | 1992-11-27 |
Contest Date | 1992-12-16 |
Final Order | 1993-04-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State