Search icon

WILLIAM P. BROWN, INC.

Company Details

Name: WILLIAM P. BROWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1989 (36 years ago)
Date of dissolution: 23 Mar 2007
Entity Number: 1331595
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 4 WHITE PINE RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WHITE PINE RD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
DEBORAH W BROWN Chief Executive Officer 4 WHITE PINE RD, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141717209
Plan Year:
2009
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-10 1999-04-22 Address 4 WHITE PINE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-05-10 1999-04-22 Address 4 WHITE PINE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-05-10 1999-04-22 Address 4 WHITE PINE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1989-03-06 1993-05-10 Address P.O. BOX 4648, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070323001057 2007-03-23 CERTIFICATE OF DISSOLUTION 2007-03-23
050628002639 2005-06-28 BIENNIAL STATEMENT 2005-03-01
030318002012 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010329002105 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990422002184 1999-04-22 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-09-10
Type:
Referral
Address:
ST. MICHAEL'S CHURCH, ROUTE 9, SOUTH GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State