Search icon

WEBSTER PLUMBING & HEATING, INC.

Company Details

Name: WEBSTER PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1973 (52 years ago)
Entity Number: 266043
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 587 PHILLIPS ROAD, 15, WEBSTER, NY, United States, 14580
Principal Address: 587 PHILLIPS ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEBSTER PLUMBING & HEATING, INC. DOS Process Agent 587 PHILLIPS ROAD, 15, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
GREGORY GUILFOIL, SR. Chief Executive Officer 587 PHILLIPS ROAD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161013586
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-19 2017-07-06 Address PLUMBING CONTRACTOR, 587 PHILLIPS ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1993-04-12 1999-07-19 Address 587 PHILLIPS ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-04-12 1999-07-19 Address 587 PHILLIPS ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-04-12 1999-07-19 Address 587 PHILLIPS ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1989-01-23 1993-04-12 Address 587 PHILLIPS RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170706006641 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701006465 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006355 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110722002312 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090702002447 2009-07-02 BIENNIAL STATEMENT 2009-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2010-03-10
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State