Search icon

WEB PRO, INC.

Company Details

Name: WEB PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1474718
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 718, EAST SETAUKET, NY, United States, 11733
Principal Address: 62 ROUTE 25A PO BOX 718, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 718, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
ROBERT C. TRESSLER Chief Executive Officer 62 ROUTE 25A PO BOX 718, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1990-09-13 2004-06-15 Address 15 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751075 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
040615000052 2004-06-15 CERTIFICATE OF CHANGE 2004-06-15
020819002587 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000831002654 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980914002128 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960828002389 1996-08-28 BIENNIAL STATEMENT 1996-09-01
931008002094 1993-10-08 BIENNIAL STATEMENT 1993-09-01
900913000163 1990-09-13 CERTIFICATE OF INCORPORATION 1990-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139797 0214700 1998-11-09 62 ROUTE 25A, SETAUKET, NY, 11733
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-11-09
Case Closed 2000-03-28

Related Activity

Type Complaint
Activity Nr 200148237
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1999-04-02
Abatement Due Date 1999-04-14
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 32
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1999-04-02
Abatement Due Date 1999-05-30
Current Penalty 400.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 32
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-04-02
Abatement Due Date 1999-06-30
Current Penalty 400.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1999-04-02
Abatement Due Date 1999-04-14
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 32
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1999-04-02
Abatement Due Date 1999-05-19
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 32
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 1999-04-02
Abatement Due Date 1999-04-14
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-04-02
Abatement Due Date 1999-04-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-04-02
Abatement Due Date 1999-06-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-04-02
Abatement Due Date 1999-06-30
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State