Search icon

WEBSTER TRUCKING CORP.

Company Details

Name: WEBSTER TRUCKING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946729
ZIP code: 01803
County: Albany
Place of Formation: Vermont
Address: PO BOX 388, BURLINGTON, MA, United States, 01803
Principal Address: 20 A STREET, PO BOX 388, BURLINGTON, MA, United States, 01803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 388, BURLINGTON, MA, United States, 01803

Chief Executive Officer

Name Role Address
THOMAS A DISILVA Chief Executive Officer PO BOX 388, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
1995-08-10 1997-08-27 Address P.O. BOX 388, BURLINGTON, VT, 01803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100208000100 2010-02-08 ERRONEOUS ENTRY 2010-02-08
DP-1461433 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
991006002378 1999-10-06 BIENNIAL STATEMENT 1999-08-01
970827002392 1997-08-27 BIENNIAL STATEMENT 1997-08-01
950810000146 1995-08-10 APPLICATION OF AUTHORITY 1995-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701094 Motor Vehicle Personal Injury 2007-03-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-14
Termination Date 2009-01-13
Date Issue Joined 2007-05-02
Section 1446
Sub Section PI
Status Terminated

Parties

Name INDELLICATE
Role Plaintiff
Name WEBSTER TRUCKING CORP.
Role Defendant
0303703 Motor Vehicle Personal Injury 2003-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-07-30
Termination Date 2004-01-15
Section 1332
Sub Section TM
Status Terminated

Parties

Name HOBSON
Role Plaintiff
Name WEBSTER TRUCKING CORP.
Role Defendant
0701347 Motor Vehicle Personal Injury 2007-03-29 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-03-29
Termination Date 2008-07-23
Date Issue Joined 2007-05-02
Pretrial Conference Date 2007-06-19
Section 1441
Sub Section AU
Status Terminated

Parties

Name MINOPOLI
Role Plaintiff
Name WEBSTER TRUCKING CORP.
Role Defendant
0613462 Motor Vehicle Personal Injury 2006-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-22
Termination Date 2008-10-08
Date Issue Joined 2006-11-30
Section 1441
Sub Section NR
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name WEBSTER TRUCKING CORP.
Role Defendant
0708823 Motor Vehicle Personal Injury 2007-10-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-12
Termination Date 2008-07-25
Date Issue Joined 2007-11-05
Section 1442
Sub Section NR
Status Terminated

Parties

Name WEILL
Role Plaintiff
Name WEBSTER TRUCKING CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State