Name: | WILLIAM J. MURRAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1960 (65 years ago) |
Entity Number: | 125213 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM J MURRAY, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN | 2023 | 141458111 | 2024-09-09 | WILLIAM J. MURRAY, INC. | 14 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-09 |
Name of individual signing | MICHAEL J MURRAY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-09-09 |
Name of individual signing | MICHAEL J MURRAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-12-28 |
Business code | 238210 |
Sponsor’s telephone number | 5185612990 |
Plan sponsor’s address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901 |
Signature of
Role | Plan administrator |
Date | 2024-04-11 |
Name of individual signing | MICHAEL J. MURRAY |
Role | Employer/plan sponsor |
Date | 2024-04-11 |
Name of individual signing | MICHAEL J. MURRAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1973-02-01 |
Business code | 238210 |
Sponsor’s telephone number | 5185612990 |
Plan sponsor’s address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901 |
Signature of
Role | Plan administrator |
Date | 2023-03-27 |
Name of individual signing | MICHAEL J. MURRAY |
Role | Employer/plan sponsor |
Date | 2023-03-27 |
Name of individual signing | MICHAEL J MURRAY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-12-28 |
Business code | 238210 |
Sponsor’s telephone number | 5185612990 |
Plan sponsor’s address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901 |
Signature of
Role | Plan administrator |
Date | 2023-03-17 |
Name of individual signing | MICHAEL J. MURRAY |
Role | Employer/plan sponsor |
Date | 2023-03-17 |
Name of individual signing | MICHAEL J. MURRAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1973-02-01 |
Business code | 238210 |
Sponsor’s telephone number | 5185612990 |
Plan sponsor’s address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901 |
Signature of
Role | Plan administrator |
Date | 2022-11-01 |
Name of individual signing | MICHAEL J. MURRAY |
Role | Employer/plan sponsor |
Date | 2022-11-01 |
Name of individual signing | MICHAEL J MURRAY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-12-28 |
Business code | 238210 |
Sponsor’s telephone number | 5185612990 |
Plan sponsor’s address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901 |
Signature of
Role | Plan administrator |
Date | 2022-08-02 |
Name of individual signing | MICHAEL J. MURRAY |
Role | Employer/plan sponsor |
Date | 2022-08-02 |
Name of individual signing | MICHAEL J. MURRAY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-12-28 |
Business code | 238210 |
Sponsor’s telephone number | 5185612990 |
Plan sponsor’s address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901 |
Signature of
Role | Plan administrator |
Date | 2021-07-27 |
Name of individual signing | MICHAEL J. MURRAY |
Role | Employer/plan sponsor |
Date | 2021-07-27 |
Name of individual signing | MICHAEL J. MURRAY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-12-28 |
Business code | 238210 |
Sponsor’s telephone number | 5185612990 |
Plan sponsor’s address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901 |
Signature of
Role | Plan administrator |
Date | 2020-05-18 |
Name of individual signing | MICHAEL J. MURRAY |
Role | Employer/plan sponsor |
Date | 2020-05-18 |
Name of individual signing | MICHAEL J. MURRAY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-12-28 |
Business code | 238210 |
Sponsor’s telephone number | 5185612990 |
Plan sponsor’s address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901 |
Signature of
Role | Plan administrator |
Date | 2019-05-14 |
Name of individual signing | MICHAEL J. MURRAY |
Role | Employer/plan sponsor |
Date | 2019-05-14 |
Name of individual signing | MICHAEL J. MURRAY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-12-28 |
Business code | 238210 |
Sponsor’s telephone number | 5185612990 |
Plan sponsor’s address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901 |
Signature of
Role | Plan administrator |
Date | 2018-04-26 |
Name of individual signing | MICHAEL J. MURRAY |
Role | Employer/plan sponsor |
Date | 2018-04-26 |
Name of individual signing | MICHAEL J. MURRAY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
MICHAEL J. MURRAY | Chief Executive Officer | 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2024-01-04 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2024-01-04 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Service of Process) |
1998-01-12 | 2000-02-03 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 0693, USA (Type of address: Service of Process) |
1998-01-12 | 2000-02-03 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 2000-02-03 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 0693, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1998-01-12 | Address | P.O. BOX 693, PLATTSBURGH, NY, 12901, 0693, USA (Type of address: Service of Process) |
1993-05-20 | 1994-02-01 | Address | 51 HAMMOND LANE, PLATTSBURGH, NY, 12901, 0693, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1998-01-12 | Address | PO BOX 693, PLATTSBURGH, NY, 12901, 0693, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001531 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220112001863 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
140129002253 | 2014-01-29 | BIENNIAL STATEMENT | 2014-01-01 |
120124002487 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100218002026 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080104003175 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060215002166 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040106002556 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020110002731 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000203002229 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313764276 | 0213100 | 2011-06-30 | 1490 RTE 9N, CLINTONVILLE, NY, 12924 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
310525449 | 0213100 | 2008-02-19 | 75 BEEKMAN ST., PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 2008-03-07 |
Abatement Due Date | 2008-03-15 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-01-22 |
Emphasis | S: COMMERCIAL CONSTR, S: ELECTRICAL, S: POWERED IND VEHICLE, S: STRUCK-BY |
Case Closed | 2007-01-22 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-01-06 |
Case Closed | 2004-02-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2004-01-16 |
Abatement Due Date | 2004-01-22 |
Current Penalty | 250.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-10-24 |
Case Closed | 1985-10-24 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-03-09 |
Case Closed | 1982-04-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260402 C04 |
Issuance Date | 1982-03-16 |
Abatement Due Date | 1982-03-19 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-12-17 |
Case Closed | 1980-12-19 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-08-08 |
Case Closed | 1978-09-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1978-08-18 |
Abatement Due Date | 1978-08-26 |
Nr Instances | 1 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1071302 | Intrastate Non-Hazmat | 2024-05-29 | 21 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State