Search icon

W.B.E. ERECTORS, INC.

Company Details

Name: W.B.E. ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1990 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1433101
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 422 ADIRONDACK STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY WARNER Chief Executive Officer PO BOX 60574, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 422 ADIRONDACK STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1990-03-22 1993-04-07 Address SUITE 400, 45 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1513004 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960328002074 1996-03-28 BIENNIAL STATEMENT 1996-03-01
930407002756 1993-04-07 BIENNIAL STATEMENT 1993-03-01
C121749-4 1990-03-22 CERTIFICATE OF INCORPORATION 1990-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9602015 Employee Retirement Income Security Act (ERISA) 1996-12-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 23
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1996-12-24
Termination Date 1998-05-26
Date Issue Joined 1997-04-17
Pretrial Conference Date 1997-10-03
Section 1132

Parties

Name ENGINEERS JOINT WEL,
Role Plaintiff
Name W.B.E. ERECTORS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State