Search icon

WILLIAM L. WATERS, INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1984-01-04
Type:
Planned
Address:
94-41 160 STREET, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-20
Type:
FollowUp
Address:
136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-07
Type:
Complaint
Address:
136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State