Search icon

WILLIAM JAMESON & CO., INCORPORATED

Company Details

Name: WILLIAM JAMESON & CO., INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1952 (73 years ago)
Date of dissolution: 16 Jun 1999
Entity Number: 83635
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1987-05-22 1990-12-17 Address CORPORATION COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1975-06-26 1987-05-22 Address 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1958-02-05 1975-06-26 Address 375 PARK AVE., NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1956-06-28 1958-02-05 Address 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1952-03-17 1956-06-28 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990616000274 1999-06-16 CERTIFICATE OF DISSOLUTION 1999-06-16
901217000178 1990-12-17 CERTIFICATE OF CHANGE 1990-12-17
B500027-2 1987-05-22 CERTIFICATE OF AMENDMENT 1987-05-22
A920087-2 1982-11-15 ASSUMED NAME CORP INITIAL FILING 1982-11-15
A243117-2 1975-06-26 CERTIFICATE OF AMENDMENT 1975-06-26
95701 1958-02-05 CERTIFICATE OF AMENDMENT 1958-02-05
24085 1956-06-28 CERTIFICATE OF AMENDMENT 1956-06-28
8197-24 1952-03-17 CERTIFICATE OF INCORPORATION 1952-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1555477 Intrastate Non-Hazmat 2012-10-06 10000 2011 1 1 Private(Property)
Legal Name WILLIAM JAMESON
DBA Name JAMESON GENERAL CONTRACTORS LLC
Physical Address 339 CHAMBERLAIN MILLS RD, SALEM, NY, 12865, US
Mailing Address 339 CHAMBERLAIN MILLS RD, SALEM, NY, 12865, US
Phone (518) 854-3641
Fax (518) 854-3641
E-mail VJAMESON@NYCAP.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State