-
Home Page
›
-
Counties
›
-
Monroe
›
-
14610
›
-
WARNICO/USA, INC.
Company Details
Name: |
WARNICO/USA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Mar 1986 (39 years ago)
|
Date of dissolution: |
07 Aug 1998 |
Entity Number: |
1066251 |
ZIP code: |
14610
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
198 PENFIELD ROAD, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued
1000
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
EDWARD E WARNICK
|
Chief Executive Officer
|
619 LAKE AVENUE, ROCHESTER, NY, United States, 14613
|
DOS Process Agent
Name |
Role |
Address |
EDWARD E WARNICK
|
DOS Process Agent
|
198 PENFIELD ROAD, ROCHESTER, NY, United States, 14610
|
History
Start date |
End date |
Type |
Value |
1986-03-18
|
1993-04-19
|
Address
|
198 PENFIELD RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
980807000052
|
1998-08-07
|
CERTIFICATE OF DISSOLUTION
|
1998-08-07
|
940323002190
|
1994-03-23
|
BIENNIAL STATEMENT
|
1994-03-01
|
930419002880
|
1993-04-19
|
BIENNIAL STATEMENT
|
1993-03-01
|
B335077-3
|
1986-03-18
|
CERTIFICATE OF INCORPORATION
|
1986-03-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
100668920
|
0213600
|
1987-11-19
|
59 RUTTER STREET, ROCHESTER, NY, 14606
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Safety
|
Close Conference |
1987-11-19
|
Case Closed |
1987-11-19
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State