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
Name | Role | Address |
---|---|---|
EDWARD R. WEBB | DOS Process Agent | P.O. BOX 864, SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
EDWARD R. WEBB | Chief Executive Officer | P.O. BOX 864, SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109039693 | 0213100 | 1993-03-19 | ROUTE 44 , SALT POINT, PLEASANT VALLEY, NY, 12569 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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