EMERY & WEBB, INC.
Headquarter
Name: | EMERY & WEBB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1924 (101 years ago) |
Entity Number: | 20187 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 989 MAIN ST, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
JOHN C. WEBB, III | Chief Executive Officer | 989 MAIN ST, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 989 MAIN ST, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 989 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2020-12-01 | 2024-12-02 | Address | 989 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2016-04-01 | 2024-10-04 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2000-11-27 | 2020-12-01 | Address | 989 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006907 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221205003087 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201061903 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181207006107 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161201006743 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State