Search icon

4201 WEBSTER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 4201 WEBSTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2732956
ZIP code: 10472
County: Bronx
Place of Formation: New York
Principal Address: 4201 WEBSTER AVENUE, BRONX, NY, United States, 10470
Address: 1730 CROSS BRONX EXPRESSWAY, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-881-0380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE MONTERO Chief Executive Officer 4201 WEBSTER AVENUE, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1730 CROSS BRONX EXPRESSWAY, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
1215269-DCA Inactive Business 2012-05-01 2015-12-31

History

Start date End date Type Value
2006-03-17 2012-06-06 Address 4201 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2004-03-30 2006-03-17 Address C/O QUEST MGMT GRP, 89 EDISON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2004-03-30 2006-03-17 Address 89 EDISON AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2002-02-20 2006-03-17 Address 1730 CROSS BRONX EXPRESSWAY, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606002280 2012-06-06 BIENNIAL STATEMENT 2012-02-01
100416002810 2010-04-16 BIENNIAL STATEMENT 2010-02-01
080211002007 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060317003100 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040330002047 2004-03-30 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1697945 CL VIO INVOICED 2014-06-04 375 CL - Consumer Law Violation
1522735 RENEWAL INVOICED 2013-12-03 110 Cigarette Retail Dealer Renewal Fee
216395 SS VIO INVOICED 2013-09-11 100 SS - State Surcharge (Tobacco)
216397 TS VIO INVOICED 2013-09-11 950 TS - State Fines (Tobacco)
216396 TP VIO INVOICED 2013-09-11 750 TP - Tobacco Fine Violation
352268 CNV_SI INVOICED 2013-08-19 480 SI - Certificate of Inspection fee (scales)
343566 CNV_SI INVOICED 2012-10-30 60 SI - Certificate of Inspection fee (scales)
200286 WH VIO INVOICED 2012-08-14 200 WH - W&M Hearable Violation
172451 CL VIO INVOICED 2012-08-08 250 CL - Consumer Law Violation
333059 CNV_SI INVOICED 2012-06-18 480 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-30 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2011-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Role:
Defendant
Party Name:
4201 WEBSTER CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State