Search icon

S.L. WORBY & SON, INC.

Company Details

Name: S.L. WORBY & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1984 (41 years ago)
Entity Number: 946380
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: PO BOX 1369, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: SOUTH COUNTRY ROAD, PO BOX 1369, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.L. WORBY & SON, INC. DOS Process Agent PO BOX 1369, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
DEAN F. WORBY Chief Executive Officer SOUTH COUNTRY ROAD, PO BOX 1369, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2002-09-10 2020-09-01 Address SOUTH COUNTRY ROAD, PO BOX 1369, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1993-06-22 2002-09-10 Address SOUTH COUNTRY ROAD, PO BOX 1369, WESTHAMPTON BEACH, NY, 11978, 1369, USA (Type of address: Chief Executive Officer)
1993-06-22 2002-09-10 Address SOUTH COUNTRY ROAD, PO BOX 1369, WESTHAMPTON BEACH, NY, 11978, 1369, USA (Type of address: Principal Executive Office)
1993-06-22 2002-09-10 Address SOUTH COUNTRY ROAD, PO BOX 1369, WESTHAMPTON BEACH, NY, 11978, 1369, USA (Type of address: Service of Process)
1984-09-26 1993-06-22 Address EAST POND LANE, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061085 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180927006121 2018-09-27 BIENNIAL STATEMENT 2018-09-01
161118006077 2016-11-18 BIENNIAL STATEMENT 2016-09-01
141021006325 2014-10-21 BIENNIAL STATEMENT 2014-09-01
121002002473 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101021002644 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080929002644 2008-09-29 BIENNIAL STATEMENT 2008-09-01
061006002684 2006-10-06 BIENNIAL STATEMENT 2006-09-01
041103002022 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020910002470 2002-09-10 BIENNIAL STATEMENT 2002-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1196905 Intrastate Non-Hazmat 2023-08-16 25569 2022 6 2 Private(Property)
Legal Name S L WORBY & SON INC
DBA Name -
Physical Address 42 OLD COUNTRY RD, QUOQUE, NY, 11959, US
Mailing Address P O BOX 1369, WESTHAMPTON BEACH, NY, 11978, US
Phone (631) 653-9300
Fax -
E-mail CWORBY@OPTONLINE.NET

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