Search icon

THE H.C. WILLIAMS CO., INC.

Company Details

Name: THE H.C. WILLIAMS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1958 (67 years ago)
Date of dissolution: 26 Mar 2009
Entity Number: 169545
ZIP code: 11570
County: Kings
Place of Formation: New York
Principal Address: 72 NO VILLAGE AVENUE, SUITE E, ROCKVILLE CENTRE, NY, United States, 11570
Address: 72 NO VILLAGE AVNUE, SUITE E, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 NO VILLAGE AVNUE, SUITE E, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JOAN F RING Chief Executive Officer 72 NO VILLAGE AVENUE, SUITE E, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2000-02-02 2009-02-09 Address 53 NO. PARK AVE, SUITE #41, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2000-02-02 2009-02-09 Address 53 NO. PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2000-02-02 2009-02-09 Address 53 NO. PARK AVE, SUITE # 41, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1994-06-21 2000-02-02 Address 651 BERGEN STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1994-06-21 2000-02-02 Address 651 BERGEN STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090326000259 2009-03-26 CERTIFICATE OF DISSOLUTION 2009-03-26
090209002370 2009-02-09 BIENNIAL STATEMENT 2008-01-01
040126002836 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020116002654 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000202002381 2000-02-02 BIENNIAL STATEMENT 2000-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State