Search icon

DAVID A. WEBB, INC.

Company Details

Name: DAVID A. WEBB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1978 (47 years ago)
Date of dissolution: 12 Feb 2020
Entity Number: 478685
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 104 EAST GATE DR, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEAN W WEBB DOS Process Agent 104 EAST GATE DR, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
DEAN W WEBB Chief Executive Officer 104 EAST GATE DR, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2004-04-09 2006-03-21 Address 104 EAST GATE DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2004-04-09 2006-03-21 Address 104 EAST GATE DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2004-04-09 2006-03-21 Address 104 EAST GATE DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1998-04-20 2004-04-09 Address PO BOX 18, 17 UPLAND RD, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1998-04-20 2004-04-09 Address PO BOX 18, 17 UPLAND RD, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1998-04-20 2004-04-09 Address PO BOX 18, 17 UPLAND RD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-05-04 1998-04-20 Address UPLAND ROAD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-05-04 1998-04-20 Address UPLAND ROAD, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1993-05-04 1998-04-20 Address UPLAND ROAD, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1978-03-22 1993-05-04 Address UPLAND RD, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212000023 2020-02-12 CERTIFICATE OF DISSOLUTION 2020-02-12
20160304010 2016-03-04 ASSUMED NAME LLC INITIAL FILING 2016-03-04
140515002257 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120516002010 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100622002988 2010-06-22 BIENNIAL STATEMENT 2010-03-01
080310002889 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060321003150 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040409003057 2004-04-09 BIENNIAL STATEMENT 2004-03-01
020226002853 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000406002926 2000-04-06 BIENNIAL STATEMENT 2000-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104083 Other Real Property Actions 1991-10-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 202
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1991-10-21
Termination Date 1996-02-28
Section 1332

Parties

Name DAVID A. WEBB, INC.
Role Plaintiff
Name CIMINO,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State