WEB TRAILERS, INC.

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
Name | Role | Address |
---|---|---|
MARK K READ | Chief Executive Officer | 6040 ROUTE 88, SODUS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6040 RT 88, SODUS, NY, United States, 14551 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State