Search icon

WILLIAMS ENTERPRISES, LLC

Company Details

Name: WILLIAMS ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Sep 2001 (24 years ago)
Date of dissolution: 20 Dec 2004
Entity Number: 2680871
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: C/O STEVE WILLIAMS, 8 NORGE RD., DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O STEVE WILLIAMS, 8 NORGE RD., DELMAR, NY, United States, 12054

Filings

Filing Number Date Filed Type Effective Date
041220001253 2004-12-20 ARTICLES OF DISSOLUTION 2004-12-20
031014002199 2003-10-14 BIENNIAL STATEMENT 2003-09-01
011226000451 2001-12-26 AFFIDAVIT OF PUBLICATION 2001-12-26
011226000455 2001-12-26 AFFIDAVIT OF PUBLICATION 2001-12-26
010917000423 2001-09-17 ARTICLES OF ORGANIZATION 2001-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17821778 0213600 1986-05-09 59 MONROE AVENUE, PITTSFORD, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-12
Case Closed 1986-06-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-05-16
Abatement Due Date 1986-05-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-05-16
Abatement Due Date 1986-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-05-16
Abatement Due Date 1986-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-05-16
Abatement Due Date 1986-05-19
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19260402 A08
Issuance Date 1986-05-16
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1986-05-16
Abatement Due Date 1986-05-19
Nr Instances 1
Nr Exposed 6

Date of last update: 30 Mar 2025

Sources: New York Secretary of State