Search icon

WILLIAM L. WATERS, INC.

Company Details

Name: WILLIAM L. WATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1973 (52 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 259646
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 E. 43RD ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
% WILLIAM L. WATERS Agent 211 E. 43RD ST., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
% WILLIAM L. WATERS DOS Process Agent 211 E. 43RD ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1973-04-24 1974-08-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-04-24 1974-08-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C266639-2 1998-11-09 ASSUMED NAME CORP INITIAL FILING 1998-11-09
DP-637858 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A176463-2 1974-08-19 CERTIFICATE OF AMENDMENT 1974-08-19
A66742-4 1973-04-24 CERTIFICATE OF INCORPORATION 1973-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11833423 0215600 1984-01-04 94-41 160 STREET, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-19
Case Closed 1984-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 2
11823119 0215000 1979-04-20 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-23
Case Closed 1984-03-10
11822848 0215000 1978-12-07 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-07
Case Closed 1979-05-24

Related Activity

Type Complaint
Activity Nr 320376668

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State