Search icon

WILLIAMS & SONS INC

Company Details

Name: WILLIAMS & SONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4244706
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 300 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEINER & BLOTNIK DOS Process Agent 300 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
DP-2215337 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120511001006 2012-05-11 CERTIFICATE OF INCORPORATION 2012-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2268688 0215600 1986-03-27 93-59 183RD. STREET, JAMAICA, NY, 11435
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-04-14
Case Closed 1988-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1986-05-06
Abatement Due Date 1986-05-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260352 A
Issuance Date 1986-05-06
Abatement Due Date 1986-05-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1986-05-06
Abatement Due Date 1986-05-13
Nr Instances 1
Nr Exposed 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260352 E
Issuance Date 1986-05-06
Abatement Due Date 1986-06-13
Nr Instances 1
Nr Exposed 3
163857 0215600 1984-01-26 42 02 72 AVE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-30
Case Closed 1984-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-02-13
Abatement Due Date 1984-02-16
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260750 B01 III
Issuance Date 1984-02-13
Abatement Due Date 1984-02-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1984-02-13
Abatement Due Date 1984-02-16
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-02-13
Abatement Due Date 1984-02-16
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1984-02-13
Abatement Due Date 1984-03-14
Nr Instances 1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State