Search icon

WEBA, INC.

Company Details

Name: WEBA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1947 (78 years ago)
Date of dissolution: 05 Apr 2010
Entity Number: 79089
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 1301 4TH AVE., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 4TH AVE., NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
STEVEN WEBER Chief Executive Officer 1301 4TH AVE., NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1995-06-30 1999-01-25 Address 1301 4TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-06-30 1999-01-25 Address 1301 4TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1995-06-30 1999-01-25 Address 1301 4TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1947-01-20 1966-09-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1947-01-20 1995-06-30 Address 245 WEST 104TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100405000354 2010-04-05 CERTIFICATE OF DISSOLUTION 2010-04-05
030114002211 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010126002567 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990125002547 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970226002337 1997-02-26 BIENNIAL STATEMENT 1997-01-01
950630002295 1995-06-30 BIENNIAL STATEMENT 1994-01-01
A910061-2 1982-10-12 ASSUMED NAME CORP INITIAL FILING 1982-10-12
577008-4 1966-09-08 CERTIFICATE OF AMENDMENT 1966-09-08
8356-67 1952-11-19 CERTIFICATE OF AMENDMENT 1952-11-19
6925-99 1947-01-20 CERTIFICATE OF INCORPORATION 1947-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304679954 0214700 2002-09-25 1301 4TH AVENUE, NEW HYDE PARK, NY, 11040
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-09-25
Case Closed 2002-12-10

Related Activity

Type Complaint
Activity Nr 200156248
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2002-09-27
Abatement Due Date 2002-11-15
Current Penalty 900.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-09-27
Abatement Due Date 2002-10-02
Nr Instances 1
Nr Exposed 10
Gravity 01
302701677 0214700 2000-03-14 1301 4TH AVENUE, NEW HYDE PARK, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-03-14
Case Closed 2000-04-21

Related Activity

Type Complaint
Activity Nr 200151355
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-03-31
Abatement Due Date 2000-04-05
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 2000-03-31
Abatement Due Date 2000-04-19
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2000-03-31
Abatement Due Date 2000-05-17
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-03-31
Abatement Due Date 2000-05-17
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-03-31
Abatement Due Date 2000-04-26
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 45
Gravity 03
11499696 0214700 1983-07-20 1301 FOURTH AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-07-20
Case Closed 1983-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-07-21
Abatement Due Date 1983-07-24
Nr Instances 1
11526936 0214700 1973-06-08 1301 FOURTH AVE, New Hyde Park, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-08
Case Closed 1984-03-10
11526019 0214700 1973-04-23 1301 FOURTH AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-04-24
Abatement Due Date 1973-06-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 99
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-04-24
Abatement Due Date 1973-06-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-24
Abatement Due Date 1973-06-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-24
Abatement Due Date 1973-06-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-04-24
Abatement Due Date 1973-04-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-24
Abatement Due Date 1973-06-07
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State