Search icon

WEBB-MASON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEBB-MASON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284322
ZIP code: 12207
County: Erie
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10830 GILROY ROAD, HUNT VALLEY, MD, United States, 21031

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WARNER MASON Chief Executive Officer 10830 GILROY ROAD, HUNT VALLEY, MD, United States, 21031

History

Start date End date Type Value
2020-08-04 2021-02-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2020-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-16 2018-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831002569 2022-08-31 BIENNIAL STATEMENT 2022-08-01
210217000563 2021-02-17 CERTIFICATE OF CHANGE 2021-02-17
200804061895 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-61368 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802006960 2018-08-02 BIENNIAL STATEMENT 2018-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-12
Type:
Planned
Address:
300 AIRBORNE PKWY SUITE 210, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State