Search icon

WILLIAM COFFIN, INC.

Company Details

Name: WILLIAM COFFIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1969 (56 years ago)
Date of dissolution: 03 Nov 2009
Entity Number: 279475
ZIP code: 13159
County: Cortland
Place of Formation: New York
Address: 35 CLINTON STREET, TULLY, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 CLINTON STREET, TULLY, NY, United States, 13159

Chief Executive Officer

Name Role Address
WILLIAM COFFIN Chief Executive Officer 35 CLINTON STREET, TULLY, NY, United States, 13159

History

Start date End date Type Value
1969-07-10 1995-04-10 Address BOX 37, CUYLER, NY, 13050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091103000454 2009-11-03 CERTIFICATE OF DISSOLUTION 2009-11-03
090728002663 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070815003199 2007-08-15 BIENNIAL STATEMENT 2007-07-01
050915002498 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030701002072 2003-07-01 BIENNIAL STATEMENT 2003-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-23
Type:
Planned
Address:
STOCKBRIDGE VALLEY CENTRAL SCHOOL MAIN ST, MUNNSVILLE, NY, 13409
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State