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
Name | Role | Address |
---|---|---|
JOHN F. HOFFMAN | Chief Executive Officer | 271 WOLF ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 WOLF RD., LATHAM, NY, United States, 12110 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302007737 | 0213100 | 1998-11-05 | 51 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302004999 | 0213100 | 1998-07-07 | 51 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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