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 22 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-09-22 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
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)
2021-12-22 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-16 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-14 2021-10-16 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
170111006051 2017-01-11 BIENNIAL STATEMENT 2016-01-01
140520002265 2014-05-20 BIENNIAL STATEMENT 2014-01-01
120131003176 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100202002632 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080122002586 2008-01-22 BIENNIAL STATEMENT 2008-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2554026 Intrastate Non-Hazmat 2014-10-29 - - 1 2 Private(Property)
Legal Name WEBB PROPERTIES INC
DBA Name -
Physical Address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550, US
Mailing Address 800 AUTO PARK PLACE, NEWBURGH, NY, 12550, US
Phone (202) 521-1493
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State