Search icon

WILLIAMS INDUSTRIAL SERVICES, INC.

Company Details

Name: WILLIAMS INDUSTRIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1987 (38 years ago)
Date of dissolution: 22 Nov 2005
Entity Number: 1209667
ZIP code: 30087
County: New York
Place of Formation: Georgia
Address: 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087
Principal Address: 2075 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087

Chief Executive Officer

Name Role Address
J. LOWELL WILES Chief Executive Officer 2075 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087

History

Start date End date Type Value
2001-12-10 2003-11-03 Address 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, 30087, 3533, USA (Type of address: Principal Executive Office)
2001-12-10 2003-11-03 Address 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, 30087, 3533, USA (Type of address: Chief Executive Officer)
1999-09-27 2005-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2005-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-10-27 2001-12-10 Address J M WILLIAMS JR, 2076 W PARK PL, STONE MOUNTAIN, CA, 30087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051122000847 2005-11-22 SURRENDER OF AUTHORITY 2005-11-22
031103002419 2003-11-03 BIENNIAL STATEMENT 2003-10-01
011210002407 2001-12-10 BIENNIAL STATEMENT 2001-10-01
990927000651 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
971027002171 1997-10-27 BIENNIAL STATEMENT 1997-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State