Search icon

LATHAM CONSTRUCTION CORPORATION

Company Details

Name: LATHAM CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1983 (42 years ago)
Entity Number: 852662
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 271 WOLF ROAD, LATHAM, NY, United States, 12110
Address: 271 WOLF RD., LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. HOFFMAN Chief Executive Officer 271 WOLF ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 WOLF RD., LATHAM, NY, United States, 12110

Filings

Filing Number Date Filed Type Effective Date
171025000660 2017-10-25 CERTIFICATE OF MERGER 2017-11-01
130730002082 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110728002434 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090629002374 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070710002722 2007-07-10 BIENNIAL STATEMENT 2007-07-01
050823002719 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030624002279 2003-06-24 BIENNIAL STATEMENT 2003-07-01
010627002678 2001-06-27 BIENNIAL STATEMENT 2001-07-01
990719002059 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970702002524 1997-07-02 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302007737 0213100 1998-11-05 51 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-05
Emphasis S: CONSTRUCTION
Case Closed 1998-11-06
302004999 0213100 1998-07-07 51 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-07-08
Case Closed 1998-08-07

Related Activity

Type Referral
Activity Nr 200742062
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Current Penalty 200.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 1998-07-15
Abatement Due Date 1998-07-21
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-07-15
Abatement Due Date 1998-07-20
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1998-07-15
Abatement Due Date 1998-07-21
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State