Search icon

WILLIAM LAIDLAW, INC.

Company Details

Name: WILLIAM LAIDLAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1925 (100 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 20482
ZIP code: 14813
County: Allegany
Place of Formation: New York
Address: 15 GREENWICH ST / PO BOX 7, BELMONT, NY, United States, 14813

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
HELEN WINTERHALTER DOS Process Agent 15 GREENWICH ST / PO BOX 7, BELMONT, NY, United States, 14813

Chief Executive Officer

Name Role Address
HELEN WINTERHALTER Chief Executive Officer 15 GREENWICK ST / PO BOX 7, BELMONT, NY, United States, 14813

History

Start date End date Type Value
1993-03-25 2003-03-19 Address 15 GREENWICH STREET, P.O. BOX 7, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer)
1993-03-25 2003-03-19 Address 15 GREENWICH STREET, P.O. BOX 7, BELMONT, NY, 14813, USA (Type of address: Principal Executive Office)
1993-03-25 2003-03-19 Address 15 GREENWICH STREET, P.O. BOX 7, BELMONT, NY, 14813, USA (Type of address: Service of Process)
1925-02-17 1993-03-25 Address NO STREET ADDRESS, BELMONT, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804416 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030319002193 2003-03-19 BIENNIAL STATEMENT 2003-02-01
010307002343 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990205002394 1999-02-05 BIENNIAL STATEMENT 1999-02-01
940314002490 1994-03-14 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-01-16
Type:
Planned
Address:
15 GREENWICH ST, Belmont, NY, 14813
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State