Search icon

WEBB & SONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7898 STATE HIGHWAY 12, SHERBURNE, NY, United States, 13460

Chief Executive Officer

Name Role Address
JAMES I. WEBB Chief Executive Officer P.O. BOX 613, SHERBURNE, NY, United States, 13460

History

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)
1993-02-08 1994-01-25 Address P.O. BOX 613, FOUR CORNERS ROAD, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
1954-01-04 1993-02-08 Address R.D. 2, SHERBURNE, NY, USA (Type of address: Service of Process)

Filings

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
031229002507 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011217002496 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000203002094 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980107002385 1998-01-07 BIENNIAL STATEMENT 1998-01-01
940125002219 1994-01-25 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304588809 0215800 2002-01-10 1066 COUNTY ROUTE 23, SHERBURNE, NY, 13460
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-01-10
Emphasis L: WOODWORK
Case Closed 2002-01-11
1790989 0215800 1984-07-31 FOUR CORNERS RD, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-01
Case Closed 1984-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-08-03
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1984-08-03
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1984-08-03
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-08-03
Abatement Due Date 1984-08-06
Nr Instances 2
Nr Exposed 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-08-03
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 3
12029898 0215800 1977-10-04 FOUR CORNERS ROAD, Sherburne, NY, 13460
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1984-03-10
12029849 0215800 1977-09-16 FOUR CORNERS ROAD, Sherburne, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-16
Case Closed 1977-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100265 E06 IC
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 2
12025698 0215800 1975-12-30 SHERBURNE FOUR CORNERS ROAD, Sherburne, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1976-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100265 E02 III
Issuance Date 1976-01-02
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100265 C22
Issuance Date 1976-01-02
Abatement Due Date 1976-01-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100265 D02 ID0
Issuance Date 1976-01-02
Abatement Due Date 1976-01-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100265 C30 X
Issuance Date 1976-01-02
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-02
Abatement Due Date 1976-01-08
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
215773 Interstate 2024-03-02 3168 2023 1 4 Private(Property)
Legal Name WEBB & SONS INC
DBA Name -
Physical Address 7898 STATE HIGHWAY 12, SHERBURNE, NY, 13460, US
Mailing Address P O BOX 613, SHERBURNE, NY, 13460-0613, US
Phone (607) 674-4447
Fax (607) 674-6433
E-mail MGLADSTONE@LOKNLOGS.COM

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: 19 Mar 2025

Sources: New York Secretary of State