-
Home Page
›
-
Counties
›
-
Monroe
›
-
14618
›
-
WEBSTER TOOL & DIE, INC.
Company Details
Name: |
WEBSTER TOOL & DIE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Sep 1967 (58 years ago)
|
Date of dissolution: |
27 Oct 2000 |
Entity Number: |
213725 |
ZIP code: |
14618
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
C/O BROPHY DAILEY + CO, 150 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
C/O BROPHY DAILEY + CO, 150 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618
|
Chief Executive Officer
Name |
Role |
Address |
ROBERT E KEPPELER
|
Chief Executive Officer
|
C/O BROPHY DAILEY + CO, 150 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618
|
History
Start date |
End date |
Type |
Value |
1967-09-01
|
1995-04-04
|
Address
|
20 WEST MAIN STREET, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C300064-2
|
2001-03-16
|
ASSUMED NAME CORP DISCONTINUANCE
|
2001-03-16
|
001027000443
|
2000-10-27
|
CERTIFICATE OF DISSOLUTION
|
2000-10-27
|
C291908-3
|
2000-08-07
|
ASSUMED NAME CORP INITIAL FILING
|
2000-08-07
|
991004002586
|
1999-10-04
|
BIENNIAL STATEMENT
|
1999-09-01
|
970924002054
|
1997-09-24
|
BIENNIAL STATEMENT
|
1997-09-01
|
950404002301
|
1995-04-04
|
BIENNIAL STATEMENT
|
1993-09-01
|
636466-4
|
1967-09-01
|
CERTIFICATE OF INCORPORATION
|
1967-09-01
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
1780451
|
0213600
|
1984-04-11
|
164 ORCHARD STREET, WEBSTER, NY, 14580
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1984-04-18
|
Case Closed |
1996-12-31
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1984-04-20 |
Abatement Due Date |
1984-07-16 |
Nr Instances |
1 |
Nr Exposed |
20 |
|
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State