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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 247, LAURA STREET, LYONS FALLS, NY, United States, 13368 |
Name | Role | Address |
---|---|---|
PIERCE A. LAW | Chief Executive Officer | RR 1, BOX 8, LYONS FALLS, NY, United States, 13368 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106899180 | 0215800 | 1992-09-10 | SUGAR RIVER BRIDGE, WEST ROAD, CONSTABLEVILLE, NY, 13325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-09-26 |
Case Closed | 1991-10-02 |
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