Search icon

WEBSTER MECHANICAL, CORP.

Company Details

Name: WEBSTER MECHANICAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1976 (48 years ago)
Date of dissolution: 14 Jan 2003
Entity Number: 414074
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 392 EAST 197TH STREET, BRONX, NY, United States, 10458
Address: 6403 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYMAN COHEN Chief Executive Officer 350 E 82ND ST / #12C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
EDWARD HELD DOS Process Agent 6403 BAY PARKWAY, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1995-04-24 2000-11-28 Address 150 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20110413016 2011-04-13 ASSUMED NAME CORP INITIAL FILING 2011-04-13
030114000756 2003-01-14 CERTIFICATE OF DISSOLUTION 2003-01-14
001128002072 2000-11-28 BIENNIAL STATEMENT 2000-11-01
981102002612 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961126002619 1996-11-26 BIENNIAL STATEMENT 1996-11-01
950424002167 1995-04-24 BIENNIAL STATEMENT 1993-11-01
A353315-7 1976-11-03 CERTIFICATE OF INCORPORATION 1976-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11545308 0214700 1983-01-24 264 E MERRICK RD, Valley Stream, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-26
Case Closed 1984-03-22
11736022 0215000 1982-09-07 303 DELANCY ST, New York -Richmond, NY, 10602
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-07
Case Closed 1982-09-13
11810587 0215000 1982-09-07 303 DELANCY ST, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-07
Case Closed 1982-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1982-09-14
Abatement Due Date 1982-09-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1982-09-14
Abatement Due Date 1982-09-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-09-14
Abatement Due Date 1982-09-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1982-09-14
Abatement Due Date 1982-09-16
Nr Instances 2
11767969 0215000 1979-09-24 19 UNI PL NY INSTITUTE OF HUMA, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-24
Case Closed 1984-03-10
11759230 0215000 1979-08-23 19 UNI PL N Y INSTITUTE OF HU, New York -Richmond, NY, 10003
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-08-27
Case Closed 1980-03-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-08-29
Abatement Due Date 1979-09-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1979-08-29
Abatement Due Date 1979-09-04
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-29
Abatement Due Date 1979-09-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1979-08-29
Abatement Due Date 1979-09-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-08-29
Abatement Due Date 1979-09-04
Nr Instances 1
12123345 0235500 1979-08-06 E180 ST & HONEYWELL AVE, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-08
Case Closed 1979-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Nr Instances 1
12121083 0235500 1978-08-28 WHITE PLAINS RD, Tarrytown, NY, 10591
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-28
Case Closed 1984-03-10
12120853 0235500 1978-08-10 WHITE PLAINS RD, Tarrytown, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-11
Case Closed 1979-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-08-15
Abatement Due Date 1978-08-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-08-15
Abatement Due Date 1978-08-18
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1978-08-15
Abatement Due Date 1978-08-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State