Search icon

LASCO PROCESS SYSTEMS LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313762494 0213100 2011-02-09 GLOBAL FOUNDRIES/400 STONEBREAK RD. EXT., MALTA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-02-09
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-03-17

Violation Items

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