F.W. WEBB COMPANY

Name: | F.W. WEBB COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1983 (42 years ago) |
Entity Number: | 838823 |
ZIP code: | 02108 |
County: | Warren |
Place of Formation: | Massachusetts |
Address: | davis, malm & d'agostine, p.c., one boston place, suite 3700, BOSTON, MA, United States, 02108 |
Principal Address: | 160 MIDDLESEX TURNPIKE, BEDFORD, MA, United States, 01730 |
Contact Details
Phone +1 201-772-0971
Name | Role | Address |
---|---|---|
ROBERT J. DIETTRICH, ESQ. | DOS Process Agent | davis, malm & d'agostine, p.c., one boston place, suite 3700, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
MICHAEL BIFANO | Agent | 377 ELLIOT ROAD, EAST GREENBUSH, NY, 12061 |
Name | Role | Address |
---|---|---|
JEFFREY S POPE | Chief Executive Officer | 160 MIDDLESEX TURNPIKE, BEDFORD, MA, United States, 01730 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6SAPF-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-02-16 | 2026-02-28 | 832 Dyer Avenue, Cranston, RI, 02920 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 160 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-05-01 | Address | 377 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2023-09-29 | 2023-09-29 | Address | 160 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-05-01 | Address | 160 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-05-01 | Address | davis, malm & d'agostine, p.c., one boston place, suite 3700, BOSTON, MA, 02108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047402 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230929000911 | 2023-09-29 | BIENNIAL STATEMENT | 2023-05-01 |
230226000434 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
220908003022 | 2022-01-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-01-03 |
210513060156 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State