Name: | LASH CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1999 (26 years ago) |
Date of dissolution: | 11 Sep 2013 |
Entity Number: | 2434439 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 16 HEMLOCK ST, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C. LASHWAY | Chief Executive Officer | 16 HEMLOCK ST, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 HEMLOCK ST, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-18 | 2011-10-17 | Address | 11 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2007-10-18 | 2011-10-17 | Address | 11 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2007-10-18 | 2011-10-17 | Address | 11 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2001-09-21 | 2007-10-18 | Address | 794 WATERVLIET SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2001-09-21 | 2007-10-18 | Address | 794 WATERVLIET SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130911001117 | 2013-09-11 | CERTIFICATE OF DISSOLUTION | 2013-09-11 |
111017002813 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091001002536 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071018002378 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051128003126 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State