Search icon

WILLIAMSON ALUMINUM & GLASS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMSON ALUMINUM & GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1979 (46 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 546314
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 200 WEST MAIN ST., BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAMSON ALUMINUM & GLASS, INC. DOS Process Agent 200 WEST MAIN ST., BABYLON, NY, United States, 11702

Filings

Filing Number Date Filed Type Effective Date
20170606013 2017-06-06 ASSUMED NAME CORP INITIAL FILING 2017-06-06
DP-1457188 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
A561697-5 1979-03-22 CERTIFICATE OF INCORPORATION 1979-03-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-08
Type:
Planned
Address:
651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-03-27
Type:
Planned
Address:
SOUTH SERVICE RD. OF LIE, FARMINGDALE, NY, 11738
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-13
Type:
Planned
Address:
KARL AVE & REAWOOD LN., SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-16
Type:
Unprog Rel
Address:
PARSONS BLVD. BETWEEN JAMAICA AND ARCHER AVENUES, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-07
Type:
Unprog Rel
Address:
99 SEAVIEW BLVD., PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-03-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
WILLIAMSON ALUMINUM & GLASS, INC.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL FIDELITY INS.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State