Search icon

WILLARD L. MCDERMOTT, INC.

Company Details

Name: WILLARD L. MCDERMOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1935 (90 years ago)
Entity Number: 48258
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: PO BOX 541114, FLUSHING, NY, United States, 11354
Principal Address: 132-18 35TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
KEVIN MCDERMOTT Chief Executive Officer PO BOX 541114, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 541114, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-11-21 2023-11-21 Address PO BOX 541114, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 132-18 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-21 Address po box 541114, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-11-17 2023-11-21 Address 132-18 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-21 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1995-05-18 2023-11-17 Address 132-18 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1995-05-18 2023-11-17 Address 132-18 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1935-01-31 1995-05-18 Address 32-31 150TH PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1935-01-31 2023-11-16 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
231121003600 2023-11-21 BIENNIAL STATEMENT 2023-01-01
231117002005 2023-11-16 CERTIFICATE OF CHANGE BY ENTITY 2023-11-16
950518002380 1995-05-18 BIENNIAL STATEMENT 1994-01-01
C188545-2 1992-05-18 ASSUMED NAME CORP INITIAL FILING 1992-05-18
7670-65 1950-01-09 CERTIFICATE OF AMENDMENT 1950-01-09
4777-139 1935-01-31 CERTIFICATE OF INCORPORATION 1935-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11828803 0215600 1976-09-16 132-18 35TH AVE, Fluvanna, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-16
Case Closed 1984-03-10
11879970 0215600 1976-07-30 132 18 35 AVE, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-30
Case Closed 1976-09-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-08-05
Abatement Due Date 1976-09-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1976-08-05
Abatement Due Date 1976-09-03
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State