Search icon

ROBERT H. WESTFALL, INC.

Company Details

Name: ROBERT H. WESTFALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1983 (42 years ago)
Date of dissolution: 28 Jun 2007
Entity Number: 879304
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 57 HARBORVIEW LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT WESTFALL DOS Process Agent 57 HARBORVIEW LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
ROBERT H WESTFALL Chief Executive Officer 57 HARBORVIEW LN, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1997-10-31 2003-11-12 Address 57 HARBORVIEW LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1992-11-23 1997-10-31 Address 57 HARBORVIEW LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1992-11-23 1997-10-31 Address 57 HARBORVIEW LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1983-11-04 1992-11-23 Address 57 HARBOR VIEW DR., EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070628000277 2007-06-28 CERTIFICATE OF DISSOLUTION 2007-06-28
051212002870 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031112002299 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011102002512 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991210002225 1999-12-10 BIENNIAL STATEMENT 1999-11-01

Motor Carrier Census

DBA Name:
ROBERT H WESTFALL INC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-04-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State