Search icon

WEB TRAILERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEB TRAILERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1970 (55 years ago)
Entity Number: 294825
ZIP code: 14551
County: Monroe
Place of Formation: New York
Principal Address: 6040 ROUTE 88, SODUS, NY, United States, 14551
Address: 6040 RT 88, SODUS, NY, United States, 14551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK K READ Chief Executive Officer 6040 ROUTE 88, SODUS, NY, United States, 14551

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6040 RT 88, SODUS, NY, United States, 14551

History

Start date End date Type Value
2006-09-01 2012-09-17 Address 6040 ROUTE 88, SODUS, NY, 14451, USA (Type of address: Chief Executive Officer)
2006-09-01 2012-09-17 Address 6040 ROUTE 88, SODUS, NY, 14451, USA (Type of address: Principal Executive Office)
1993-04-01 2006-09-01 Address 1045 SHOEMAKER ROAD, WEBSTER, NY, 14580, 8763, USA (Type of address: Chief Executive Officer)
1993-04-01 2006-09-01 Address 1045 SHOEMAKER ROAD, WEBSTER, NY, 14580, 8763, USA (Type of address: Principal Executive Office)
1993-04-01 2010-08-27 Address 1045 SHOEMAKER ROAD, WEBSTER, NY, 14580, 8763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917006374 2012-09-17 BIENNIAL STATEMENT 2012-08-01
100827002166 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080808003037 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060901002728 2006-09-01 BIENNIAL STATEMENT 2006-08-01
040901002514 2004-09-01 BIENNIAL STATEMENT 2004-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 483-1225
Add Date:
2011-09-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State