WEBB & SONS, INC.

Name: | WEBB & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1954 (71 years ago) |
Entity Number: | 93067 |
ZIP code: | 13460 |
County: | Chenango |
Place of Formation: | New York |
Address: | 7898 STATE HIGHWAY 12, SHERBURNE, NY, United States, 13460 |
Shares Details
Shares issued 300
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7898 STATE HIGHWAY 12, SHERBURNE, NY, United States, 13460 |
Name | Role | Address |
---|---|---|
JAMES I. WEBB | Chief Executive Officer | P.O. BOX 613, SHERBURNE, NY, United States, 13460 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-17 | 2014-03-07 | Address | ADMINISTRATIVE HEADQUARTERS, 1066 COUNTY RD 23 PO BOX 613, SHERBURNE, NY, 13460, USA (Type of address: Service of Process) |
2001-12-17 | 2014-03-07 | Address | ADMINISTRATIVE HEADQUARTERS, 1066 COUNTY RD 23 PO BOX 613, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office) |
1994-01-25 | 2001-12-17 | Address | ADMINISTRATIVE HEADQUARTERS, PO BOX 613 FOUR CORNERS RD, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office) |
1994-01-25 | 2001-12-17 | Address | ADMINISTRATIVE HEADQUARTERS, PO BOX 613 FOUR CORNERS RD, SHERBURNE, NY, 13460, USA (Type of address: Service of Process) |
1993-02-08 | 1994-01-25 | Address | P.O. BOX 613, FOURT CORNERS ROAD, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002725 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120123002010 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
100119002596 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080116003141 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060203003118 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State