Search icon

WILLIAM J. MURRAY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141458111
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-01-04 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: 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, 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-30
Type:
Planned
Address:
1490 RTE 9N, CLINTONVILLE, NY, 12924
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-19
Type:
Planned
Address:
75 BEEKMAN ST., PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-22
Type:
Prog Related
Address:
75 BEEKMAN ST., PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-06
Type:
Planned
Address:
55 BEAR RD, MALONE, NY, 12953
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-10-23
Type:
Planned
Address:
GODDEAU ROAD, CADYVILLE, NY, 06450
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 561-2998
Add Date:
2002-11-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State