Search icon

CLYDE N. LATTIMER & SON CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 NORTH ROUTE 73, BERLIN, NJ, United States, 08009

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT R LATTIMER Chief Executive Officer 228 NORTH ROUTE 73, BERLIN, NJ, United States, 08009

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304590466 0215800 2002-04-16 WASTE WATER PLANT, RIVERVIEW DR, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-16
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-07-05

Related Activity

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