Search icon

WILLIAM J. DYER & SONS, INC.

Company Details

Name: WILLIAM J. DYER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1966 (58 years ago)
Entity Number: 205261
ZIP code: 12121
County: Rensselaer
Place of Formation: New York
Address: 2976 RIVER RD, MELROSE, NY, United States, 12121

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J DYER & SONS, INC. DOS Process Agent 2976 RIVER RD, MELROSE, NY, United States, 12121

Chief Executive Officer

Name Role Address
WILLIAM J. DYER III Chief Executive Officer 2976 RIVER ROAD, MELROSE, NY, United States, 12121

History

Start date End date Type Value
2024-12-18 2024-12-18 Address P.O. BOX 472, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 2976 RIVER ROAD, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)
2014-12-03 2024-12-18 Address 2976 RIVER RD, MELROSE, NY, 12121, USA (Type of address: Service of Process)
2010-12-17 2014-12-03 Address 2976 RIVER RD, MELROSE, NY, 12121, USA (Type of address: Principal Executive Office)
2008-11-18 2014-12-03 Address 2976 RIVER RD, MELROSE, NY, 12121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003575 2024-12-18 BIENNIAL STATEMENT 2024-12-18
181204006279 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006844 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203007016 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121210006609 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
379735.00
Total Face Value Of Loan:
379735.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-06
Type:
Planned
Address:
ROUTE 9, SOUTH GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-28
Type:
Planned
Address:
ROUTE 9, SOUTH GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-07
Type:
Planned
Address:
WASHINGTON AVE, Albany, NY, 12210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-21
Type:
Planned
Address:
HEMSTREET PARK, Mechanicville, NY, 12118
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 664-5007
Add Date:
2005-02-15
Operation Classification:
Private(Property)
power Units:
10
Drivers:
9
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State