Search icon

LAW BROTHERS CONTRACTING CORPORATION

Company Details

Name: LAW BROTHERS CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1952 (73 years ago)
Entity Number: 83230
ZIP code: 13368
County: Lewis
Place of Formation: New York
Address: P.O. BOX 247, LAURA STREET, LYONS FALLS, NY, United States, 13368
Principal Address: RR 1, BOX 8, LYONS FALLS, NY, United States, 13368

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 247, LAURA STREET, LYONS FALLS, NY, United States, 13368

Chief Executive Officer

Name Role Address
PIERCE A. LAW Chief Executive Officer RR 1, BOX 8, LYONS FALLS, NY, United States, 13368

History

Start date End date Type Value
1985-12-18 1994-01-11 Address P.O. BOX 247, LAURA ST, LYONS FALLS, NY, 13368, USA (Type of address: Service of Process)
1969-12-08 1979-09-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 25
1952-01-16 1985-12-18 Address 200 NORTH MAIN ST., HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940111002462 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930212002415 1993-02-12 BIENNIAL STATEMENT 1993-01-01
910926000069 1991-09-26 CERTIFICATE OF MERGER 1991-09-26
B626598-5 1988-04-12 CERTIFICATE OF AMENDMENT 1988-04-12
B480360-3 1987-04-06 CERTIFICATE OF MERGER 1987-04-06
B300891-3 1985-12-18 CERTIFICATE OF AMENDMENT 1985-12-18
B006913-2 1983-08-02 ASSUMED NAME CORP INITIAL FILING 1983-08-02
A605562-4 1979-09-12 CERTIFICATE OF AMENDMENT 1979-09-12
799777-3 1969-12-08 CERTIFICATE OF AMENDMENT 1969-12-08
8158-138 1952-01-16 CERTIFICATE OF INCORPORATION 1952-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106899180 0215800 1992-09-10 SUGAR RIVER BRIDGE, WEST ROAD, CONSTABLEVILLE, NY, 13325
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-10
Case Closed 1993-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1992-11-03
Abatement Due Date 1992-11-08
Initial Penalty 900.0
Contest Date 1992-11-27
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 1992-11-03
Abatement Due Date 1992-11-06
Initial Penalty 6000.0
Contest Date 1992-11-27
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1992-11-03
Abatement Due Date 1992-11-06
Initial Penalty 6000.0
Contest Date 1992-11-27
Final Order 1993-03-01
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1992-11-03
Abatement Due Date 1992-11-07
Contest Date 1992-11-27
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-11-03
Abatement Due Date 1992-11-11
Contest Date 1992-11-27
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 2
Gravity 01
106931488 0215800 1991-11-12 ST. MARY'S CHURCH, CLAYTON, NY, 13624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-13
Case Closed 1995-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1991-12-12
Abatement Due Date 1991-12-15
Current Penalty 600.0
Initial Penalty 1100.0
Contest Date 1991-12-31
Final Order 1992-11-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1991-12-12
Abatement Due Date 1991-12-15
Initial Penalty 1100.0
Contest Date 1991-12-31
Final Order 1992-11-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-12-12
Abatement Due Date 1991-12-15
Contest Date 1991-12-31
Final Order 1992-11-17
Nr Instances 1
Nr Exposed 1
Gravity 01
113923486 0215800 1991-09-26 CITY HALL, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-26
Case Closed 1991-10-02
18151480 0215800 1990-02-12 GRASS RIVER APARTMENT - RIVER STREET, CANTON, NY, 13617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-12
Case Closed 1990-04-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F01 IVA
Issuance Date 1990-03-09
Abatement Due Date 1990-03-22
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 6
Nr Exposed 1
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1990-03-09
Abatement Due Date 1990-03-14
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1990-03-09
Abatement Due Date 1990-03-14
Nr Instances 1
Nr Exposed 2
Gravity 06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State