Name: | CLYDE N. LATTIMER & SON CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 2001 (24 years ago) |
Date of dissolution: | 04 Jan 2010 |
Entity Number: | 2682876 |
ZIP code: | 08009 |
County: | Oswego |
Place of Formation: | New Jersey |
Address: | 228 NORTH ROUTE 73, BERLIN, NJ, United States, 08009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 NORTH ROUTE 73, BERLIN, NJ, United States, 08009 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT R LATTIMER | Chief Executive Officer | 228 NORTH ROUTE 73, BERLIN, NJ, United States, 08009 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-29 | 2010-01-04 | Address | 68 EAST MAIN STREET, MOORESTOWN, NJ, 08057, USA (Type of address: Service of Process) |
2001-09-24 | 2010-01-04 | Address | SLUZAR & BECKER, LLC, 2706 E MAIN STREET, ENDWELL, NY, 13760, USA (Type of address: Registered Agent) |
2001-09-24 | 2003-08-29 | Address | 68 E MAIN STREET, MOORESTOWN, NJ, 08057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100104000024 | 2010-01-04 | SURRENDER OF AUTHORITY | 2010-01-04 |
080416002290 | 2008-04-16 | BIENNIAL STATEMENT | 2007-09-01 |
051116002933 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030829002048 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
010924000467 | 2001-09-24 | APPLICATION OF AUTHORITY | 2001-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304590466 | 0215800 | 2002-04-16 | WASTE WATER PLANT, RIVERVIEW DR, PULASKI, NY, 13142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200884138 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 B04 I |
Issuance Date | 2002-04-30 |
Abatement Due Date | 2002-05-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260651 C02 |
Issuance Date | 2002-04-30 |
Abatement Due Date | 2002-05-03 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State