Search icon

D.A. WILLIAMS, INC.

Company Details

Name: D.A. WILLIAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1990 (35 years ago)
Entity Number: 1432705
ZIP code: 11731
County: Richmond
Place of Formation: New York
Address: 33 MEADOW LARK DRIVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE WILLIAMS Chief Executive Officer 33 MEADOW LARK DRIVE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 MEADOW LARK DRIVE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1990-03-21 1993-12-21 Address 8 VERNON AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980408002766 1998-04-08 BIENNIAL STATEMENT 1998-03-01
940408002274 1994-04-08 BIENNIAL STATEMENT 1994-03-01
931221002496 1993-12-21 BIENNIAL STATEMENT 1993-03-01
C121225-3 1990-03-21 CERTIFICATE OF INCORPORATION 1990-03-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-25
Type:
Unprog Rel
Address:
MILTON SCHOOL-HEWLETT STREET, RYE, NY, 10580
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-01
Type:
Prog Related
Address:
JERICHO FIRE DEPT., 411 BROADWAY, JERICHO, NY, 11753
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-12
Type:
Planned
Address:
WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 878-2688
Add Date:
2003-01-08
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State