Search icon

LRS EXCAVATING, INC.

Company Details

Name: LRS EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1972 (52 years ago)
Entity Number: 247437
ZIP code: 14882
County: Tompkins
Place of Formation: New York
Address: 24 ROSS ROAD, LANSING, NY, United States, 14882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 ROSS ROAD, LANSING, NY, United States, 14882

Chief Executive Officer

Name Role Address
RICHARD A. PINNEY, JR. Chief Executive Officer 24 ROSS ROAD, LANSING, NY, United States, 14882

Form 5500 Series

Employer Identification Number (EIN):
160985468
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-14 2000-11-16 Address 24 ROSS ROAD, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
1992-12-14 1995-06-14 Address 24 ROSS ROAD, LANSING, NY, 14882, 8806, USA (Type of address: Chief Executive Officer)
1992-12-14 1995-06-14 Address 24 ROSS ROAD, LANSING, NY, 14882, 8806, USA (Type of address: Principal Executive Office)
1992-12-14 1995-06-14 Address 24 ROSS ROAD, LANSING, NY, 14882, 8806, USA (Type of address: Service of Process)
1972-11-24 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121212006286 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101105002802 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081113002728 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061030002712 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041220002286 2004-12-20 BIENNIAL STATEMENT 2004-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-23
Type:
Planned
Address:
SNYDER HILL ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-05-19
Type:
Planned
Address:
MILEA BEACH ROAD, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-23
Type:
Planned
Address:
401 EAST STATE STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-06
Type:
Planned
Address:
E.LAKE RD-JOY RD-DACOLA SHO-RES RD-SLIKER HILL RD, CONESUS, NY, 14435
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(607) 533-7841
Add Date:
2003-10-03
Operation Classification:
Auth. For Hire, Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State