Search icon

LASH CONTRACTING, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT C. LASHWAY Chief Executive Officer 16 HEMLOCK ST, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 HEMLOCK ST, LATHAM, NY, United States, 12110

Links between entities

Type:
Headquarter of
Company Number:
0946410
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141817872
Plan Year:
2011
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
62
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528C03292
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4136.70
Base And Exercised Options Value:
4136.70
Base And All Options Value:
4136.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-03-04
Description:
MAINTENANCE, RE TAS::36 0160::TAS
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-16
Type:
Planned
Address:
11739 RT 22, COMSTOCK, NY, 12821
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-23
Type:
Planned
Address:
MANNING ROAD, WILMINGTON, NY, 12997
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-12-19
Type:
Referral
Address:
GURNEE STREET AT ROUTE 9W, HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-25
Type:
Planned
Address:
FARRELL HALL, SUNY DELHI, DELHI, NY, 13753
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State