William Malloy - New York

We have found 30 public records related to William Malloy in New York . There are 21 business registration records connected with William Malloy in public records. All found businesses are registered in New York state. All found businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. We haven't found any government employees.


Choose State

Show All

William Micha Malloy

Name / Names William Micha Malloy
Age 60
Birth Date 1964
Also Known As W Malloy
Person 24 Montgomery Pl #3, Brooklyn, NY 11215
Phone Number 718-965-3638
Previous Address 256 Garfield Pl #4, Brooklyn, NY 11215
256 Garfield Pl, Brooklyn, NY 11215
256 Garfield Pl #1, Brooklyn, NY 11215
256 Garfield Pl #2, Brooklyn, NY 11215

William M Malloy

Name / Names William M Malloy
Age 102
Birth Date 1921
Also Known As William Malloy
Person 60 Main St, Stony Point, NY 10980
Phone Number 845-786-5038
Possible Relatives



Jr William Malloy
Previous Address 62 Main St, Stony Point, NY 10980

William Malloy

Business Name Wjm Management Corp
Person Name William Malloy
Position company contact
State NY
Address 53 Boulevard Suffern NY 10901-6123
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 845-357-0489

WILLIAM A MALLOY

Business Name WRIGHT RISK MANAGEMENT COMPANY, LLC
Person Name WILLIAM A MALLOY
Position Manager
State NY
Address 333 EARLE OVINGTON BLVD #505 333 EARLE OVINGTON BLVD #505, UNIONDALE, NY 11553-3624
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0113402009-7
Creation Date 2009-02-26
Type Foreign Limited-Liability Company

WILLIAM A MALLOY

Business Name MARSH USA RISK SERVICES INC.
Person Name WILLIAM A MALLOY
Position Director
State NY
Address 1166 AVE OF THE AMERICAS 1166 AVE OF THE AMERICAS, NEW YORK CITY, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C31375-2000
Creation Date 2000-11-27
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH USA INC. (VIRGINIA) (MODIFIED NAME)
Person Name WILLIAM A MALLOY
Position Director
State NY
Address 1166 AVE OF THE AMERICAS 1166 AVE OF THE AMERICAS, NEW YORK CITY, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9164-1994
Creation Date 1994-06-15
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH USA INC. (OHIO) (MODIFIED NAME)
Person Name WILLIAM A MALLOY
Position President
State NY
Address 1166 AVENUE OF THE AMERICAS 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9212-1999
Creation Date 1999-04-15
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH USA INC. (LOUISIANA) (MODIFIED NAME)
Person Name WILLIAM A MALLOY
Position Director
State NY
Address 1166 AVE OF THE AMERICAS 1166 AVE OF THE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C7870-1988
Creation Date 1988-09-30
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH USA INC. (INDIANA)
Person Name WILLIAM A MALLOY
Position registered agent
State NY
Address 166 AVE OF AMERICAS, NEW YORK, NY 10036
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-11-18
End Date 2006-03-07
Entity Status Withdrawn
Type CEO

WILLIAM A MALLOY

Business Name MARSH USA INC. (ILLINOIS)
Person Name WILLIAM A MALLOY
Position President
State NY
Address 1166 AVE OF THE AMERICAS 1166 AVE OF THE AMERICAS, NEW YORK CITY, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C14113-2001
Creation Date 2001-05-29
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH USA INC. (ARKANSAS) (MODIFIED NAME)
Person Name WILLIAM A MALLOY
Position Director
State NY
Address 1166 AVE OF THE AMERICAS 1166 AVE OF THE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C12516-1993
Creation Date 1993-10-11
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH USA INC.
Person Name WILLIAM A MALLOY
Position President
State NY
Address 1166 AVE. OF THE AMERICAS 1166 AVE. OF THE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C412-1957
Creation Date 1957-05-08
Type Domestic Corporation

WILLIAM A MALLOY

Business Name MARSH USA (UTAH) INC.
Person Name WILLIAM A MALLOY
Position Director
State NY
Address 1166 AVE OF ONE AMERICAS 1166 AVE OF ONE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C3114-1976
Creation Date 1976-08-18
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH USA (PENNSYLVANIA), INC.
Person Name WILLIAM A MALLOY
Position President
State NY
Address 1166 AVE OF THE AMERICAS 1166 AVE OF THE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C3783-1987
Creation Date 1987-05-18
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH USA (MICHIGAN) INC.
Person Name WILLIAM A MALLOY
Position Director
State NY
Address 1166 AVE. OF THE AMERICAS 1166 AVE. OF THE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C10379-1991
Creation Date 1991-11-19
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH USA (CONNECTICUT) (MODIFEID NAME)
Person Name WILLIAM A MALLOY
Position Director
State NY
Address 1166 AVE OF THE AMERICAS 1166 AVE OF THE AMERICAS, NEW YORK CITY, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C24396-1999
Creation Date 1999-10-01
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH PLACEMENT INC.
Person Name WILLIAM A MALLOY
Position Director
State NY
Address 1166 AVE OF THE AMERICAS 1166 AVE OF THE AMERICAS, NEW YORK CITY, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C6031-1990
Creation Date 1990-07-03
Type Foreign Corporation

WILLIAM A MALLOY

Business Name MARSH PLACEMENT INC.
Person Name WILLIAM A MALLOY
Position President
State NY
Address 1166 AVE OF THE AMERICAS 1166 AVE OF THE AMERICAS, NEW YORK CITY, NY 10036
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C6031-1990
Creation Date 1990-07-03
Type Foreign Corporation

WILLIAM A MALLOY

Business Name DON A. HARRIS & ASSOCIATES, INC.
Person Name WILLIAM A MALLOY
Position President
State NY
Address 1166 AVENUE OF THE AMERICAS 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2268-1975
Creation Date 1975-07-23
Type Domestic Corporation

WILLIAM A MALLOY

Business Name CVA CONSULTANTS, INC.
Person Name WILLIAM A MALLOY
Position President
State NY
Address 1166 AVE OF THE AMERICAS 1166 AVE OF THE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6750-1984
Creation Date 1984-10-05
Type Domestic Corporation

WILLIAM A MALLOY

Business Name CORPORATE SYSTEMS HOLDING, INC.
Person Name WILLIAM A MALLOY
Position President
State NY
Address 1166 AVENUE OF THE AMERICAS 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16873-1996
Creation Date 1996-08-07
Type Domestic Corporation

WILLIAM A MALLOY

Person Name WILLIAM A MALLOY
Filing Number 800094560
Position PRESIDENT
State NY
Address 1166 AVENUE OF THE AMERICAS, NEW YORK NY 10036

WILLIAM MALLOY

Person Name WILLIAM MALLOY
Filing Number 801188813
Position DIRECTOR
State NY
Address 535 MADISON AVENUE, 24TH FL, NEW YORK NY 10022

WILLIAM MALLOY

Name WILLIAM MALLOY
Address 82-74 159 STREET, NY 11432
Value 336000
Full Value 336000
Block 6859
Lot 31
Stories 2.5

WILLIAM MICHA MALLOY

Name WILLIAM MICHA MALLOY
Address 256 Garfield Place #4 Brooklyn NY 11215
Value 2457000
Landvalue 26855

WILLIAM MALLOY

Name WILLIAM MALLOY
Address 82-74 159th Street Queens NY 11432
Value 403000
Landvalue 13280

WILLIAM MALLOY

Name WILLIAM MALLOY
Type Voter
State NY
Address 60 E MAIN ST, STONY POINT, NY 10980
Phone Number 914-318-8594
Email Address [email protected]

WILLIAM MALLOY

Name WILLIAM MALLOY
Car HONDA CR-V
Year 2007
Address 43 Springdale Ave, Massapequa, NY 11758-6748
Vin JHLRE48747C012908
Phone 516-408-1673

WILLIAM MALLOY

Name WILLIAM MALLOY
Car AUDI Q7
Year 2008
Address 85 E End Ave Apt 9F, New York, NY 10028-8022
Vin WA1BY74L08D022612

WILLIAM MALLOY

Name WILLIAM MALLOY
Car JEEP GRAND CHEROKEE
Year 2007
Address 16 1/2 E 74th St, New York, NY 10021-2648
Vin 1J8HR582X7C658423