Search icon

WILLIAM J. SCULLY INC.

Company Details

Name: WILLIAM J. SCULLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1939 (86 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 51807
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J. SCULLY INC. DOS Process Agent 101 PARK AVE., NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1947-05-12 1951-08-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1939-09-07 1947-05-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230706000088 2022-08-22 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-08-22
20100308061 2010-03-08 ASSUMED NAME CORP INITIAL FILING 2010-03-08
DP-930617 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
8069-128 1951-08-29 CERTIFICATE OF AMENDMENT 1951-08-29
7012-12 1947-05-12 CERTIFICATE OF AMENDMENT 1947-05-12
5586-86 1939-09-07 CERTIFICATE OF INCORPORATION 1939-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11760188 0215000 1980-06-05 1166 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1980-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1980-07-08
Abatement Due Date 1980-07-11
Nr Instances 1
11863628 0215600 1976-04-08 31-10 THOMPSON AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-08
Case Closed 1984-03-10
11596996 0235200 1973-12-06 P S 73 DRUMGOOLE BLVD, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-01-15
Abatement Due Date 1973-12-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State