Search icon

WILLIAM S. ARCHER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GARY ARCHER Chief Executive Officer 1784 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1784 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815578 0215000 1977-10-26 1784 RICHMOND TERRACE, New York -Richmond, NY, 10310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-26
Case Closed 1977-11-11

Violation Items

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
11775921 0215000 1976-04-06 1784 RICHMOND TERRACE, New York -Richmond, NY, 10310
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1984-03-10
11791100 0215000 1976-03-25 1784 RICHMOND TERRACE, NY, 10310
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