Search icon

A. LETO CONSTRUCTION COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE RUNWAY AVENUE, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
VICTORIA LETO Chief Executive Officer 39 JAMES DR, LOUNDONVILLE, NY, United States, 12211

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108655754 0213100 1992-11-12 600 NEW SCOTLAND AVE., ALBANY, NY, 12206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-12
Emphasis N: TRENCH
Case Closed 1994-11-30

Violation Items

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