Name: | WEBCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1692761 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 CROSSWAYS PK DR, SUITE 103, WOODBURY, NY, United States, 11797 |
Principal Address: | 400 CROSSWAYS PARK DRIVE, SUITE 103, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 CROSSWAYS PK DR, SUITE 103, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
PAUL WEBER | Chief Executive Officer | 134 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-02 | 1999-01-14 | Address | 400 CROSSWAYS PK DR, SUITE 103, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 1995-10-02 | Address | 4 BURKE LANE, SUITE 114, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 1999-01-14 | Address | 11 WENMORE ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1994-04-21 | 1995-10-02 | Address | 7600 JERICHO TURNPIKE, SUITE LL-9, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1993-01-08 | 1994-04-21 | Address | 11 WENMORE ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101987 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010209002546 | 2001-02-09 | BIENNIAL STATEMENT | 2001-01-01 |
990114002574 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
970214002289 | 1997-02-14 | BIENNIAL STATEMENT | 1997-01-01 |
951002002298 | 1995-10-02 | BIENNIAL STATEMENT | 1995-01-01 |
940421002714 | 1994-04-21 | BIENNIAL STATEMENT | 1994-01-01 |
930108000282 | 1993-01-08 | CERTIFICATE OF INCORPORATION | 1993-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302699160 | 0214700 | 1999-07-12 | THE BEDROOM SOURCE, SUNRISE HIGHWAY, LINDENHURST, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1999-07-12 |
Abatement Due Date | 1999-07-16 |
Current Penalty | 700.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Hazard | FALLING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-07-12 |
Abatement Due Date | 1999-07-16 |
Current Penalty | 700.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1999-07-12 |
Abatement Due Date | 1999-08-05 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State