Search icon

WILLIAMSBURG STAY CO., INC.

Company Details

Name: WILLIAMSBURG STAY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1946 (79 years ago)
Date of dissolution: 29 Mar 1984
Entity Number: 59956
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 48 WEST 21ST ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAMSBURGH STAY CO., INC. DOS Process Agent 48 WEST 21ST ST., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
B084951-3 1984-03-29 CERTIFICATE OF DISSOLUTION 1984-03-29
Z009166-2 1980-02-01 ASSUMED NAME CORP INITIAL FILING 1980-02-01
6826-53 1946-10-02 CERTIFICATE OF INCORPORATION 1946-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11764867 0215000 1975-03-31 48 WEST 21 STREET, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-01
Case Closed 1975-05-05

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-04-01
Abatement Due Date 1975-04-11
Contest Date 1975-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1975-04-01
Abatement Due Date 1975-04-11
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-01
Abatement Due Date 1975-04-22
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-04-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-04-01
Abatement Due Date 1975-04-11
Contest Date 1975-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-01
Abatement Due Date 1975-04-11
Contest Date 1975-04-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State