Name: | WILLIAMS AND GRAVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1959 (66 years ago) |
Entity Number: | 122150 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1002 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1002 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THOMAS J CARINCI | Chief Executive Officer | 1002 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-23 | 1997-10-23 | Address | 301 NORTH WASHINGTON STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
1993-04-01 | 1997-10-23 | Address | THOMAS J CARINCI, 301 NORTH WASHINGTON STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1993-04-01 | 1997-10-23 | Address | 301 NORTH WASHINGTON STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1974-01-21 | 1993-09-23 | Address | 301 N. WASHINGTON ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
1966-07-07 | 1974-01-21 | Address | 113 W. LIBERTY ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
1961-09-15 | 1966-07-07 | Address | 201 W. LIBERTY ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
1959-08-27 | 1961-09-15 | Address | 154 W. DOMINICK ST., ROME, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050930002602 | 2005-09-30 | BIENNIAL STATEMENT | 2005-08-01 |
030813002515 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
011005002477 | 2001-10-05 | BIENNIAL STATEMENT | 2001-08-01 |
971023002152 | 1997-10-23 | BIENNIAL STATEMENT | 1997-08-01 |
930923003001 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930401002406 | 1993-04-01 | BIENNIAL STATEMENT | 1992-08-01 |
B433315-2 | 1986-12-10 | ASSUMED NAME CORP INITIAL FILING | 1986-12-10 |
A129631-3 | 1974-01-21 | CERTIFICATE OF AMENDMENT | 1974-01-21 |
567822-3 | 1966-07-07 | CERTIFICATE OF AMENDMENT | 1966-07-07 |
286904 | 1961-09-15 | CERTIFICATE OF AMENDMENT | 1961-09-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State