Search icon

WILLIAMS ENVIRONMENTAL SERVICES, INC.

Company Details

Name: WILLIAMS ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2001 (24 years ago)
Date of dissolution: 10 Sep 2004
Entity Number: 2599083
ZIP code: 10011
County: New York
Place of Formation: Georgia
Principal Address: 2075-G WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
Z. LOWELL TAYLOR Chief Executive Officer 2075-G WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087

History

Start date End date Type Value
2001-01-26 2003-03-21 Address 2075-G WEST PARK PLACE, STONE MOUNTAIN, GA, 30087, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040910000805 2004-09-10 CERTIFICATE OF TERMINATION 2004-09-10
030321002571 2003-03-21 BIENNIAL STATEMENT 2003-01-01
010126000715 2001-01-26 APPLICATION OF AUTHORITY 2001-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305744179 0215000 2002-11-08 66 9 STREET, BROOKLYN, NY, 11234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-08
Emphasis L: FALL
Case Closed 2002-11-08

Related Activity

Type Complaint
Activity Nr 204112205
Safety Yes
Health Yes
304462419 0213100 2001-09-27 43 EXCELSIOR AVE., SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-12-17
Emphasis S: CONSTRUCTION
Case Closed 2001-12-17

Related Activity

Type Complaint
Activity Nr 202926978
Health Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State