Search icon

WEBSTER WRITING GROUP, INC.

Company Details

Name: WEBSTER WRITING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (34 years ago)
Date of dissolution: 15 May 2008
Entity Number: 1498634
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1183 BAY RD., WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1183 BAY RD., WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
LEE J. CHEMKE Chief Executive Officer 1183 BAY RD., WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1997-03-26 2001-02-06 Address 2045 EMPIRE BLVD, WEBSTER, NY, 14580, 1912, USA (Type of address: Service of Process)
1997-03-26 2001-02-06 Address 2045 EMPIRE BLVD, WEBSTER, NY, 14580, 1912, USA (Type of address: Principal Executive Office)
1997-03-26 2001-02-06 Address 2045 EMPIRE BLVD, WEBSTER, NY, 14580, 1912, USA (Type of address: Chief Executive Officer)
1994-01-27 1997-03-26 Address 159 WEST MAIN STREET, #315, WEBSTER, NY, 14580, 2960, USA (Type of address: Principal Executive Office)
1994-01-27 1997-03-26 Address 159 WEST MAIN STREET, #315, WEBSTER, NY, 14580, 2960, USA (Type of address: Chief Executive Officer)
1994-01-27 1997-03-26 Address 159 WEST MAIN STREET, #315, WEBSTER, NY, 14580, 2960, USA (Type of address: Service of Process)
1993-02-08 1994-01-27 Address 159 W MAIN ST, WEBSTER, NY, 14580, 0642, USA (Type of address: Principal Executive Office)
1993-02-08 1994-01-27 Address 159 W MAIN ST, WEBSTER, NY, 14580, 0642, USA (Type of address: Chief Executive Officer)
1991-01-02 1994-01-27 Address 159 WEST MAIN STREET, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080515000980 2008-05-15 CERTIFICATE OF DISSOLUTION 2008-05-15
010206002204 2001-02-06 BIENNIAL STATEMENT 2001-01-01
990308002644 1999-03-08 BIENNIAL STATEMENT 1999-01-01
970326002207 1997-03-26 BIENNIAL STATEMENT 1997-01-01
940127002156 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930208002703 1993-02-08 BIENNIAL STATEMENT 1993-01-01
910102000130 1991-01-02 CERTIFICATE OF INCORPORATION 1991-01-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1591765 Intrastate Non-Hazmat 2007-01-04 10000 2006 1 1 Private(Property)
Legal Name WEBSTER WRITING GROUP INC
DBA Name SIGN WORLD
Physical Address 1183 BAY RD, WEBSTER, NY, 14580, US
Mailing Address PO BOX 642, WEBSTER, NY, 14580, US
Phone (585) 787-1350
Fax (585) 787-1351
E-mail SIGNWORLD@ROCHESTER.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State