Search icon

WILLIAM S. DOIG INC.

Company Details

Name: WILLIAM S. DOIG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1918 (107 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 13547
County: Kings
Place of Formation: New York
Address: 54 & 56 FRANKLIN ST., BROOKLYN, NY, United States

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
WILLIAM S. DOIG INC. DOS Process Agent 54 & 56 FRANKLIN ST., BROOKLYN, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20130710042 2013-07-10 ASSUMED NAME CORP INITIAL FILING 2013-07-10
DP-899129 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
6683-49 1946-04-29 CERTIFICATE OF AMENDMENT 1946-04-29
DES22292 1934-12-26 CERTIFICATE OF AMENDMENT 1934-12-26
4450-91 1933-05-04 CERTIFICATE OF AMENDMENT 1933-05-04
1482-47 1918-06-19 CERTIFICATE OF AMENDMENT 1918-06-19
1464-57 1918-04-11 CERTIFICATE OF INCORPORATION 1918-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12118154 0235500 1977-08-09 138 MAPLE AVE, Haverstraw, NY, 10927
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1984-03-10
12117990 0235500 1977-07-14 138 MAPLE AVE, Haverstraw, NY, 10927
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-14
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-07-25
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100184 E02 II
Issuance Date 1977-07-25
Abatement Due Date 1977-08-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 1977-07-25
Abatement Due Date 1977-08-08
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-07-25
Abatement Due Date 1977-08-08
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-07-25
Abatement Due Date 1977-08-08
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1977-07-25
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-07-25
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-07-25
Abatement Due Date 1977-08-08
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-25
Abatement Due Date 1977-08-08
Nr Instances 6
12077186 0235500 1975-10-02 MAPLE AVENUE, Haverstraw, NY, 10927
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1984-03-10
12069100 0235500 1975-08-28 MAPLE AVENUE, Haverstraw, NY, 10927
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-28
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-09-22
Abatement Due Date 1975-09-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-09-22
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-22
Abatement Due Date 1975-09-29
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1975-09-22
Abatement Due Date 1975-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-09-22
Abatement Due Date 1975-09-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-09-22
Abatement Due Date 1975-09-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-09-22
Abatement Due Date 1975-09-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 V
Issuance Date 1975-09-22
Abatement Due Date 1975-09-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-22
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1975-09-22
Abatement Due Date 1975-09-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State