Search icon

WEBCO INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 CROSSWAYS PK DR, SUITE 103, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
PAUL WEBER Chief Executive Officer 134 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302699160 0214700 1999-07-12 THE BEDROOM SOURCE, SUNRISE HIGHWAY, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-07-12
Emphasis L: FALL, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 1999-08-06

Violation Items

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