Search icon

WILLIAM S. RICE, INC.

Company Details

Name: WILLIAM S. RICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1912 (113 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 30390
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: 10 NORTH PARK ST, ADAMS, NY, United States, 13605

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

Chief Executive Officer

Name Role Address
S.A. RICE - ROLFE Chief Executive Officer 10 NORTH PARK ST, ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
S.A. RICE - ROLFE DOS Process Agent 10 NORTH PARK ST, ADAMS, NY, United States, 13605

History

Start date End date Type Value
1993-02-22 1998-02-03 Address 7 LIBERTY ST, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
1993-02-22 1998-02-03 Address 7 LIBERTY ST, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
1993-02-22 1998-02-03 Address 7 LIBERTY ST, ADAMS, NY, 13605, USA (Type of address: Service of Process)
1915-06-04 1920-08-27 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1914-09-28 1915-06-04 Shares Share type: CAP, Number of shares: 0, Par value: 160000

Filings

Filing Number Date Filed Type Effective Date
DP-2114238 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000302002166 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980203002893 1998-02-03 BIENNIAL STATEMENT 1998-02-01
940217002212 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930222002101 1993-02-22 BIENNIAL STATEMENT 1993-02-01

Trademarks Section

Serial Number:
72155015
Mark:
COMPO-SEAL
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1962-10-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COMPO-SEAL

Goods And Services

For:
MEDICAL TRUSSES
First Use:
1949-11-29
International Classes:
010
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-24
Type:
Planned
Address:
10 WARDELL ST, ADAMS, NY, 13605
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-12-09
Type:
Planned
Address:
711 WARDWELL STREET, Adams, NY, 13605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-25
Type:
Planned
Address:
7-11 WARDWELL ST, Adams, NY, 13605
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State