Search icon

WEBRO CONSTRUCTION CORP.

Company Details

Name: WEBRO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1976 (49 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 396502
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 310 ROSE LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEBRO CONSTRUCTION CORP. DOS Process Agent 310 ROSE LANE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
20081205079 2008-12-05 ASSUMED NAME LLC INITIAL FILING 2008-12-05
DP-590831 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A306249-4 1976-04-07 CERTIFICATE OF INCORPORATION 1976-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17715970 0214700 1985-07-23 HOSTEL RIDGE ROAD, RIDGE, NY, 11961
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1985-09-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260450 A09
Issuance Date 1985-07-26
Abatement Due Date 1985-07-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1985-07-26
Abatement Due Date 1985-07-29
Nr Instances 1
Nr Exposed 1
1742121 0214700 1984-06-08 ROBBINS LANE & JERRICO TYPKE, SYOSSET, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-13
Case Closed 1984-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Nr Instances 1
1738806 0214700 1984-04-03 HORSE BLOCK ROAD, YAPHANK, NY, 11930
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-04-09
11463031 0214700 1983-07-12 899 JERUSALEM AVE, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-13
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-07-19
Abatement Due Date 1983-07-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-07-19
Abatement Due Date 1983-07-22
Nr Instances 1
11469889 0214700 1980-05-21 LIDO BLVD & FAIRWAY ROAD, Lido Beach, NY, 11561
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-21
Case Closed 1984-03-10
11469848 0214700 1980-05-09 LIDO BLVD & FAIRWAY ROAD, Lido Beach, NY, 11561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-09
Case Closed 1982-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-05-16
Abatement Due Date 1980-05-22
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1980-05-16
Abatement Due Date 1980-05-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1980-05-16
Abatement Due Date 1980-05-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1980-05-16
Abatement Due Date 1980-05-26
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State