Search icon

J. WILLIAMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. WILLIAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2226935
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 3 LOUMAR LANE, TROY, NY, United States, 12182
Principal Address: 3 LOUMAR LN, TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. WILLIAMS SR Chief Executive Officer 3 LOUMAR LN, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LOUMAR LANE, TROY, NY, United States, 12182

History

Start date End date Type Value
2000-03-07 2006-03-14 Address 3 LOUMAR LN, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1838597 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080506002327 2008-05-06 BIENNIAL STATEMENT 2008-02-01
060314002308 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040123002853 2004-01-23 BIENNIAL STATEMENT 2004-02-01
020211002179 2002-02-11 BIENNIAL STATEMENT 2002-02-01

Court Cases

Court Case Summary

Filing Date:
1994-04-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
J. WILLIAMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State