Search icon

F.W. WEBB COMPANY

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
MICHAEL BIFANO Agent 377 ELLIOT ROAD, EAST GREENBUSH, NY, 12061

Chief Executive Officer

Name Role Address
JEFFREY S POPE Chief Executive Officer 160 MIDDLESEX TURNPIKE, BEDFORD, MA, United States, 01730

Licenses

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

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 160 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2023-02-26 2023-09-29 Address 160 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2023-02-26 2023-09-29 Address 377 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-02-26 2023-09-29 Address davis, malm & d'agostine, p.c., one boston place, suite 3700, BOSTON, MA, 02108, USA (Type of address: Service of Process)
2022-09-08 2023-02-26 Address 377 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2022-09-08 2023-02-26 Address 160 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2022-09-08 2023-02-26 Address 160 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Service of Process)
2021-05-13 2022-09-08 Address ONE BOSTON PLACE, BOSTON, MA, 02108, USA (Type of address: Service of Process)
2019-05-03 2021-05-13 Address C/O F.W. WEBB COMPANY, 160, BEDFORD, MA, 01730, USA (Type of address: Service of Process)
2017-05-10 2022-09-08 Address 160 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
190503060036 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170510006065 2017-05-10 BIENNIAL STATEMENT 2017-05-01
160727006051 2016-07-27 BIENNIAL STATEMENT 2015-05-01
130826000409 2013-08-26 CERTIFICATE OF CHANGE 2013-08-26
130530002201 2013-05-30 BIENNIAL STATEMENT 2013-05-01
111116000849 2011-11-16 CERTIFICATE OF CHANGE 2011-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306280 Civil Rights Employment 2003-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-06-10
Termination Date 2009-12-01
Date Issue Joined 2003-08-08
Section 1210
Status Terminated

Parties

Name MASTERS
Role Plaintiff
Name F.W. WEBB COMPANY
Role Defendant
0901241 Employee Retirement Income Security Act (ERISA) 2009-02-11 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-11
Termination Date 2011-03-24
Date Issue Joined 2010-09-23
Section 1145
Status Terminated

Parties

Name F.W. WEBB COMPANY
Role Plaintiff
Name STATE STREET BANK AND T,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State