Search icon

MURRAY WALTER, INC.

Headquarter

Company Details

Name: MURRAY WALTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1967 (58 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 213711
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 505 FRONT STREET, P.O. BOX 422, VESTAL, NY, United States, 13850

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 FRONT STREET, P.O. BOX 422, VESTAL, NY, United States, 13850

Links between entities

Type:
Headquarter of
Company Number:
836870
State:
FLORIDA
Type:
Headquarter of
Company Number:
831845
State:
FLORIDA
Type:
Headquarter of
Company Number:
000025681
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0032293
State:
CONNECTICUT

History

Start date End date Type Value
1967-09-01 1985-11-19 Address 26 MADISON AVE., EDICOTT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C221516-2 1995-04-06 ASSUMED NAME CORP INITIAL FILING 1995-04-06
DP-681391 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B290055-3 1985-11-19 CERTIFICATE OF AMENDMENT 1985-11-19
A112388-3 1973-11-01 CERTIFICATE OF MERGER 1973-11-01
636402-7 1967-09-01 CERTIFICATE OF INCORPORATION 1967-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-06-29
Type:
Planned
Address:
VESTAL PKWY EAST, Vestal, NY, 13850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-26
Type:
Planned
Address:
ROCKLAND COUNTY COMMUNITY, Suffern, NY, 10901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-11
Type:
Planned
Address:
SINGER LINK BLDG CORP DR, Kirkwood, NY, 13795
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-05-11
Type:
Planned
Address:
SINGER LINK BLDG CORP DR, Kirkwood, NY, 13795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-12-15
Type:
Complaint
Address:
WASTE WATER TREATMENT PLANT MA, Mohawk, NY, 13407
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1986-03-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
U S A
Party Role:
Plaintiff
Party Name:
MURRAY WALTER, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State