Name: | LASCO PROCESS SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2011 (14 years ago) |
Entity Number: | 4047949 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Texas |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2025-01-28 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2011-01-27 | 2024-09-04 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004574 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
240904002812 | 2024-08-28 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-28 |
230118003772 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210106060376 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
201202061698 | 2020-12-02 | BIENNIAL STATEMENT | 2019-01-01 |
110127000672 | 2011-01-27 | APPLICATION OF AUTHORITY | 2011-01-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313762494 | 0213100 | 2011-02-09 | GLOBAL FOUNDRIES/400 STONEBREAK RD. EXT., MALTA, NY, 12020 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-02-23 |
Current Penalty | 1785.0 |
Initial Penalty | 1785.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State