Search icon

BRADLEY & WILLIAMS, INC.

Company Details

Name: BRADLEY & WILLIAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1946 (79 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 57348
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6375 THOMPSON ROAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6375 THOMPSON ROAD, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JENNIE P WILLIAMS Chief Executive Officer 6375 THOMPSON ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1946-01-09 1959-11-25 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1946-01-09 1993-06-01 Address 500 UNIVERSITY BLDG, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171002014 2017-10-02 ASSUMED NAME CORP INITIAL FILING 2017-10-02
DP-1532324 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930601002588 1993-06-01 BIENNIAL STATEMENT 1992-01-01
188047 1959-11-25 CERTIFICATE OF AMENDMENT 1959-11-25
6567-119 1946-01-09 CERTIFICATE OF INCORPORATION 1946-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107646945 0213100 1989-04-17 ROUTE 2, BRUNSWICK, NY, 12180
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-04-17
Case Closed 1989-06-08

Related Activity

Type Referral
Activity Nr 900872193
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-08
Abatement Due Date 1989-05-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-08
Abatement Due Date 1989-05-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1989-05-08
Abatement Due Date 1989-05-11
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 3
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1989-05-08
Abatement Due Date 1989-05-11
Nr Instances 1
Nr Exposed 2
Gravity 02
100171479 0215800 1986-12-05 RANDALL ELEM. SCHOOL, RANDALL ST., CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-17
Case Closed 1987-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-01-07
Abatement Due Date 1987-01-10
Nr Instances 1
Nr Exposed 1
11995925 0215800 1981-10-20 CAMILLUS PLAZA EXPANSION W GEN, Camillus, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-20
Case Closed 1981-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1981-10-27
Abatement Due Date 1981-10-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1981-10-27
Abatement Due Date 1981-10-30
Nr Instances 1
11952538 0235400 1977-05-04 RT 417 & MERCEREAU STS, Portville, NY, 14770
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-04
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State