Name: | WILLIAM S. ARCHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1938 (86 years ago) |
Date of dissolution: | 24 May 2007 |
Entity Number: | 51170 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1784 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 110
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY ARCHER | Chief Executive Officer | 1784 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1784 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1938-11-19 | 1995-04-10 | Address | 1960 RICHMOND TERRACE, PORT RICHMOND, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070524000757 | 2007-05-24 | CERTIFICATE OF DISSOLUTION | 2007-05-24 |
041214002371 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021021002345 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001031002190 | 2000-10-31 | BIENNIAL STATEMENT | 2000-11-01 |
981028002101 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961113002334 | 1996-11-13 | BIENNIAL STATEMENT | 1996-11-01 |
950410002233 | 1995-04-10 | BIENNIAL STATEMENT | 1993-11-01 |
C176075-2 | 1991-04-10 | ASSUMED NAME CORP INITIAL FILING | 1991-04-10 |
5452-100 | 1938-11-19 | CERTIFICATE OF INCORPORATION | 1938-11-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11815578 | 0215000 | 1977-10-26 | 1784 RICHMOND TERRACE, New York -Richmond, NY, 10310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-17 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-30 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-30 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-06 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-03-25 |
Case Closed | 1976-04-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100169 B03 |
Issuance Date | 1976-03-30 |
Abatement Due Date | 1976-04-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-03-30 |
Abatement Due Date | 1976-04-02 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State