Search icon

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