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
1917-03-31 1918-03-21 Shares Share type: CAP, Number of shares: 0, Par value: 600000
1912-06-08 1917-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 400000
1904-12-14 1912-06-08 Shares Share type: CAP, Number of shares: 0, Par value: 325000

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
45677 1956-12-31 CERTIFICATE OF MERGER 1956-12-31
44530 1956-12-21 CERTIFICATE OF AMENDMENT 1956-12-21
8198-23 1952-03-18 CERTIFICATE OF AMENDMENT 1952-03-18
DES20285 1934-12-20 CERTIFICATE OF AMENDMENT 1934-12-20
1969-93 1922-03-17 CERTIFICATE OF AMENDMENT 1922-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11778909 0215000 1975-04-30 114 LEROY STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-30
Case Closed 1984-03-10
11783115 0215000 1974-12-05 114 - 26 LEROY STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-05
Case Closed 1975-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1974-12-11
Abatement Due Date 1975-01-14
Current Penalty 40.0
Initial Penalty 60.0
Contest Date 1975-01-15
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-12-11
Abatement Due Date 1975-01-14
Initial Penalty 50.0
Contest Date 1975-01-15
Nr Instances 29
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1974-12-11
Abatement Due Date 1974-12-16
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-01-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State