Search icon

BRADLEY & WILLIAMS, INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1989-04-17
Type:
Referral
Address:
ROUTE 2, BRUNSWICK, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-05
Type:
Planned
Address:
RANDALL ELEM. SCHOOL, RANDALL ST., CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-20
Type:
Planned
Address:
CAMILLUS PLAZA EXPANSION W GEN, Camillus, NY, 13031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-04
Type:
Complaint
Address:
RT 417 & MERCEREAU STS, Portville, NY, 14770
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State