Search icon

G. W. WHITE & SON, INC.

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
2983-20 1927-02-11 CERTIFICATE OF INCORPORATION 1927-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11998309 0215800 1976-11-15 231 NORTH RUTLAND STREET, Watertown, NY, 13601
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-15
Case Closed 1984-03-10
11998168 0215800 1976-10-04 231 NORTH RUTLAND STREET, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-04
Case Closed 1976-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-10-08
Abatement Due Date 1976-11-12
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-10-08
Abatement Due Date 1976-11-12
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-10-08
Abatement Due Date 1976-11-02
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-10-08
Abatement Due Date 1976-10-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-10-08
Abatement Due Date 1976-10-28
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-10-08
Abatement Due Date 1976-11-16
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-08
Abatement Due Date 1976-11-02
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State