Search icon

WEBB PROPERTIES, INC.

Company Details

Name: WEBB PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1984 (41 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 886544
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 22 Old Mill Rd, Wallkill, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD K BARTON Chief Executive Officer 22 OLD MILL RD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
WEBB PROPERTIES, INC. DOS Process Agent 22 Old Mill Rd, Wallkill, NY, United States, 12589

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 22 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2022-05-23 2023-09-22 Address 1581 jamaica court, MARCO ISLAND, FL, 34145, USA (Type of address: Service of Process)
2022-05-23 2023-09-22 Address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2022-05-23 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231222000467 2023-12-21 CERTIFICATE OF MERGER 2023-12-31
230922001641 2023-09-22 BIENNIAL STATEMENT 2022-01-01
220523002163 2022-05-23 CERTIFICATE OF CHANGE BY ENTITY 2022-05-23
200821060095 2020-08-21 BIENNIAL STATEMENT 2020-01-01
190410060207 2019-04-10 BIENNIAL STATEMENT 2018-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-10-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State