Name: | A. H. HARRIS & SONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 2018 (7 years ago) |
Date of dissolution: | 11 Apr 2019 |
Branch of: | A. H. HARRIS & SONS, LLC, Connecticut (Company Number 0070423) |
Entity Number: | 5384192 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411000290 | 2019-04-11 | CERTIFICATE OF TERMINATION | 2019-04-11 |
180921000349 | 2018-09-21 | CERTIFICATE OF PUBLICATION | 2018-09-21 |
180730000609 | 2018-07-30 | APPLICATION OF AUTHORITY | 2018-07-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305786592 | 0213100 | 2003-01-31 | 17 COMMERCIAL AVENUE, ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203948187 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101000 A02 |
Issuance Date | 2003-03-28 |
Abatement Due Date | 2003-04-02 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Contest Date | 2003-04-21 |
Final Order | 2003-09-02 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101000 E |
Issuance Date | 2003-03-28 |
Abatement Due Date | 2003-04-02 |
Contest Date | 2003-04-21 |
Final Order | 2003-09-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State