Search icon

BAKER & WILLIAMS

Company Details

Name: BAKER & WILLIAMS
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1904 (120 years ago)
Date of dissolution: 25 Nov 1981
Entity Number: 26362
ZIP code: 06820
County: New York
Place of Formation: New York
Address: P.O. BOX 1225, DARIEN, CT, United States, 06820

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
BAKER & WILLIAMS DOS Process Agent P.O. BOX 1225, DARIEN, CT, United States, 06820

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE, NEW YORK, NY, 10017

History

Start date End date Type Value
1978-10-10 1981-11-25 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1956-12-21 1957-03-26 Shares Share type: CAP, Number of shares: 0, Par value: 310000
1934-12-20 1978-10-10 Address 23-25 BEAVER ST., NEW YORK, NY, USA (Type of address: Service of Process)
1921-03-21 1956-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 1300000
1918-03-21 1921-03-21 Shares Share type: CAP, Number of shares: 0, Par value: 900000

Filings

Filing Number Date Filed Type Effective Date
C085105-2 1989-12-11 ASSUMED NAME CORP INITIAL FILING 1989-12-11
A818490-5 1981-11-25 CERTIFICATE OF MERGER 1981-11-25
A521605-3 1978-10-10 CERTIFICATE OF AMENDMENT 1978-10-10
57226 1957-03-26 CERTIFICATE OF AMENDMENT 1957-03-26
55538 1957-03-13 CERTIFICATE OF AMENDMENT 1957-03-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-04-30
Type:
FollowUp
Address:
114 LEROY STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-05
Type:
Planned
Address:
114 - 26 LEROY STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State