Search icon

G. W. WHITE & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. W. WHITE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1927 (98 years ago)
Date of dissolution: 28 Dec 2001
Entity Number: 23379
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1026 STATE ST., WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 210000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) GEORGE W. WHITE DOS Process Agent 1026 STATE ST., WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
011228000919 2001-12-28 CERTIFICATE OF MERGER 2001-12-28
Z025515-2 1981-01-08 ASSUMED NAME CORP DISCONTINUANCE 1981-01-08
Z1060-2 1979-01-30 ASSUMED NAME CORP INITIAL FILING 1979-01-30
A473669-3 1978-03-24 CERTIFICATE OF AMENDMENT 1978-03-24
63971 1957-05-20 CERTIFICATE OF AMENDMENT 1957-05-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-11-15
Type:
FollowUp
Address:
231 NORTH RUTLAND STREET, Watertown, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-04
Type:
Planned
Address:
231 NORTH RUTLAND STREET, Watertown, NY, 13601
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-05-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
G. W. WHITE & SON, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-10-08
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
G. W. WHITE & SON, INC.
Party Role:
Plaintiff
Party Name:
HUTCHINSON CONTRACT,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State