Search icon

WILLIAMS SCOTSMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMS SCOTSMAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1982 (43 years ago)
Entity Number: 804969
ZIP code: 10011
County: Warren
Place of Formation: Maryland
Principal Address: 901 S. BOND STREET, SUITE 600, BALTIMORE, MD, United States, 21231
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 973-713-8447

Chief Executive Officer

Name Role Address
BRADLEY L SOULTZ Chief Executive Officer 901 S. BOND STREET, SUITE 600, BALTIMORE, MD, United States, 21231

DOS Process Agent

Name Role Address
WILLIAMS SCOTSMAN, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Commercial and government entity program

CAGE number:
1E1E3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-23
CAGE Expiration:
2024-03-22

Contact Information

POC:
MEGAN WHITE
Corporate URL:
http://www.willscot.com

Immediate Level Owner

Vendor Certified:
2018-11-09
CAGE number:
6H793
Company Name:
WILLIAMS SCOTSMAN, INC.

Permits

Number Date End date Type Address
BO8T-2025627-12362 2025-06-27 2025-07-01 OVER DIMENSIONAL VEHICLE PERMITS No data
BO8T-2025627-12366 2025-06-27 2025-07-01 OVER DIMENSIONAL VEHICLE PERMITS No data
TZ3R-2025626-12222 2025-06-26 2025-06-27 OVER DIMENSIONAL VEHICLE PERMITS No data
TZ3R-2025626-12265 2025-06-26 2025-06-27 OVER DIMENSIONAL VEHICLE PERMITS No data
TRBK-2025624-12100 2025-06-24 2025-06-27 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 901 S. BOND STREET, SUITE 600, BALTIMORE, MD, 21231, USA (Type of address: Chief Executive Officer)
2020-11-03 2025-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-03 2025-01-08 Address 901 S. BOND STREET, SUITE 600, BALTIMORE, MD, 21231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108001286 2025-01-08 BIENNIAL STATEMENT 2025-01-08
221103000995 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201103060019 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-11971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007319 2018-11-01 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA815J05029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8525.00
Base And Exercised Options Value:
8525.00
Base And All Options Value:
8525.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-04-21
Description:
STORAGE CONTAINER
Naics Code:
531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS
Product Or Service Code:
5430: STORAGE TANKS

Court Cases

Court Case Summary

Filing Date:
1997-05-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TUPPER
Party Role:
Plaintiff
Party Name:
WILLIAMS SCOTSMAN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State