Search icon

WILLIAMS AND GRAVES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1002 BLACK RIVER BLVD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
THOMAS J CARINCI Chief Executive Officer 1002 BLACK RIVER BLVD, ROME, NY, United States, 13440

History

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)

Filings

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