Search icon

WILLIAM B. MAY CO., INC.

Company Details

Name: WILLIAM B. MAY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1966 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 203896
ZIP code: 10013
County: Westchester
Place of Formation: New York
Address: 51 A HUDSON ST, NEW YORK, NY, United States, 10013
Principal Address: STEPHEN B. WETTER, 51 A HUDSON ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 A HUDSON ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEPHEN B. WETTER Chief Executive Officer 51 A HUDSON ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-10-13 2004-12-17 Address 529 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-11-02 2004-12-17 Address 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Principal Executive Office)
1998-11-02 2004-10-13 Address 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Service of Process)
1996-11-14 1998-11-02 Address 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Principal Executive Office)
1996-11-14 1998-11-02 Address 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Service of Process)
1996-11-14 2004-12-17 Address 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Chief Executive Officer)
1993-10-14 1997-06-12 Name 1966 MAYCO RENAISSANCE, INC.
1966-11-16 1993-10-14 Name WILLIAM B. MAY CO., INC.
1966-11-16 1996-11-14 Address 17 PROSPECT AVE., ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105398 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041217002586 2004-12-17 BIENNIAL STATEMENT 2004-11-01
041013000791 2004-10-13 CERTIFICATE OF CHANGE 2004-10-13
021021002370 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001116002558 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981102002641 1998-11-02 BIENNIAL STATEMENT 1998-11-01
970612000228 1997-06-12 CERTIFICATE OF AMENDMENT 1997-06-12
961114002594 1996-11-14 BIENNIAL STATEMENT 1996-11-01
931014000117 1993-10-14 CERTIFICATE OF AMENDMENT 1993-10-14
884816-3 1971-01-27 CERTIFICATE OF MERGER 1971-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106943889 0215000 1993-12-13 410 EAST 57TH STREET, NEW YORK, NY, 10022
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1993-12-22
Case Closed 1994-01-11

Related Activity

Type Complaint
Activity Nr 72938178
Type Inspection
Activity Nr 110603735
110603735 0215000 1993-07-28 410 EAST 57TH STREET, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-08-25
Case Closed 1996-01-22

Related Activity

Type Complaint
Activity Nr 72938178
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1993-09-03
Abatement Due Date 1993-10-06
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Inspection NR 106943889
FTA Issuance Date 1993-12-28
FTA Current Penalty 2000.0
FTA Contest Date 1994-01-20
FTA Final Order Date 1994-07-08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 1993-09-03
Abatement Due Date 1993-10-06
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Inspection NR 106943889
FTA Issuance Date 1993-12-28
FTA Contest Date 1994-01-20
FTA Final Order Date 1994-07-08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-03
Abatement Due Date 1993-09-09
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-09-03
Abatement Due Date 1993-09-13
Nr Instances 1
Nr Exposed 6
Gravity 01
FTA Inspection NR 106943889
FTA Issuance Date 1993-12-28
FTA Current Penalty 500.0
FTA Contest Date 1994-01-20
FTA Final Order Date 1994-07-08
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-09-03
Abatement Due Date 1993-09-13
Nr Instances 1
Nr Exposed 6
Gravity 00
FTA Inspection NR 106943889
FTA Issuance Date 1993-12-28
FTA Current Penalty 500.0
FTA Contest Date 1994-01-20
FTA Final Order Date 1994-07-08
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-09-03
Abatement Due Date 1993-09-13
Nr Instances 1
Nr Exposed 6
Gravity 00
FTA Inspection NR 106943889
FTA Issuance Date 1993-12-28
FTA Current Penalty 500.0
FTA Contest Date 1994-01-20
FTA Final Order Date 1994-07-08
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-09-03
Abatement Due Date 1993-09-13
Nr Instances 1
Nr Exposed 6
Gravity 01
FTA Inspection NR 106943889
FTA Issuance Date 1993-12-28
FTA Current Penalty 500.0
FTA Contest Date 1994-01-20
FTA Final Order Date 1994-07-08
Citation ID 02007
Citaton Type Other
Standard Cited 19101001 K01
Issuance Date 1993-09-03
Abatement Due Date 1993-10-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
FTA Inspection NR 106943889
FTA Issuance Date 1993-12-28
FTA Current Penalty 500.0
FTA Contest Date 1994-01-20
FTA Final Order Date 1994-07-08
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-09-03
Abatement Due Date 1993-10-06
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 6
Gravity 03
FTA Inspection NR 106943889
FTA Issuance Date 1993-12-28
FTA Current Penalty 500.0
FTA Contest Date 1994-01-20
FTA Final Order Date 1994-07-09
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-09-03
Abatement Due Date 1993-10-06
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 6
Gravity 03
FTA Inspection NR 106943889
FTA Issuance Date 1993-12-28
FTA Current Penalty 500.0
FTA Contest Date 1994-01-20
FTA Final Order Date 1997-07-08
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-09-03
Abatement Due Date 1993-10-06
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 6
Gravity 03
FTA Inspection NR 106943889
FTA Issuance Date 1993-12-28
FTA Current Penalty 500.0
FTA Contest Date 1994-01-20
FTA Final Order Date 1994-07-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State