Search icon

E. R. WEBB SERVICES, INC.

Company Details

Name: E. R. WEBB SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1989 (36 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 1329377
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 864, SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569
Principal Address: RR1 BOX 259A RT 44, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD R. WEBB DOS Process Agent P.O. BOX 864, SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address
EDWARD R. WEBB Chief Executive Officer P.O. BOX 864, SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
1989-02-27 1993-03-05 Address FRONT STREET, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1162543 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
930305002337 1993-03-05 BIENNIAL STATEMENT 1993-02-01
B745817-3 1989-02-27 CERTIFICATE OF INCORPORATION 1989-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109039693 0213100 1993-03-19 ROUTE 44 , SALT POINT, PLEASANT VALLEY, NY, 12569
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-03-19
Case Closed 1994-03-01

Related Activity

Type Complaint
Activity Nr 74019639
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Initial Penalty 450.0
Contest Date 1993-07-26
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Initial Penalty 450.0
Contest Date 1993-07-26
Final Order 1993-11-08
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Initial Penalty 450.0
Contest Date 1993-07-26
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State