Search icon

WILLIAM J. MURRAY, INC.

Company Details

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

form 5500

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
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 2024-09-09
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
WILLIAM J. MURRAY, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2023 141458111 2024-04-11 WILLIAM J. MURRAY, INC. 13
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
WILLIAM J. MURRAY, INC. EMPLOYEES' PENSION PLAN & TRUST 2022 141458111 2023-03-27 WILLIAM J. MURRAY, INC. 7
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
WILLIAM J. MURRAY, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2022 141458111 2023-03-17 WILLIAM J. MURRAY, INC. 14
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
WILLIAM J. MURRAY, INC. EMPLOYEES' PENSION PLAN & 2021 141458111 2022-11-01 WILLIAM J. MURRAY, INC. 7
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
WILLIAM J. MURRAY, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2021 141458111 2022-08-02 WILLIAM J. MURRAY, INC. 14
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
WILLIAM J. MURRAY, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2020 141458111 2021-07-27 WILLIAM J. MURRAY, INC. 18
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
WILLIAM J. MURRAY, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2019 141458111 2020-05-18 WILLIAM J. MURRAY, INC. 20
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
WILLIAM J. MURRAY, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2018 141458111 2019-05-14 WILLIAM J. MURRAY, INC. 22
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
WILLIAM J. MURRAY, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2017 141458111 2018-04-26 WILLIAM J. MURRAY, INC. 17
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
MICHAEL J. MURRAY Chief Executive Officer 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313764276 0213100 2011-06-30 1490 RTE 9N, CLINTONVILLE, NY, 12924
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-30
Emphasis L: LOCALTARG, S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2011-09-02
310525449 0213100 2008-02-19 75 BEEKMAN ST., PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-19
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-04-04

Violation Items

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
310518287 0213100 2007-01-22 75 BEEKMAN ST., PLATTSBURGH, NY, 12901
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
306314162 0215800 2004-01-06 55 BEAR RD, MALONE, NY, 12953
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
2248680 0213100 1985-10-23 GODDEAU ROAD, CADYVILLE, NY, 06450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-24
Case Closed 1985-10-24
10718708 0213100 1982-03-09 FLYNN AVE HOUSING PROJECT, Plattsburgh, NY, 12901
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
10717130 0213100 1980-12-16 NOTRE DAME SCHOOL ELIZABETH ST, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-12-17
Case Closed 1980-12-19
10779312 0213100 1978-08-08 RT 73 STATE POLICE FACILITY, Ray Brook, NY, 12977
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

Motor Carrier Census

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)
Legal Name WILLIAM J MURRAY INC
DBA Name -
Physical Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, US
Mailing Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, US
Phone (518) 561-2990
Fax (518) 561-2998
E-mail MIKE@WILLIAMJMURRAY.COM

Safety Measurement System - All Transportation

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