Search icon

WILLIAMS & CO. INC.

Company Details

Name: WILLIAMS & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1982 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 806165
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEROME M. COHEN Chief Executive Officer 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O WILLIAMS REAL ESTATE DOS Process Agent 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1982-11-23 1993-01-11 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108799 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
930111002713 1993-01-11 BIENNIAL STATEMENT 1992-11-01
A922842-6 1982-11-23 CERTIFICATE OF INCORPORATION 1982-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11791142 0215000 1976-04-05 30-32 21ST ST EAST, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 1976-04-13
Abatement Due Date 1976-04-15
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1976-04-15
Nr Instances 1
11819851 0215000 1976-02-25 30-32 EAST 21 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-27
Case Closed 1976-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100158 A01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-02
Abatement Due Date 1976-03-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-18
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-04-15
Nr Instances 8
FTA Issuance Date 1976-03-18
FTA Current Penalty 1240.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1976-03-02
Abatement Due Date 1976-03-18
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-03-02
Abatement Due Date 1976-03-18
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State