Search icon

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