Search icon

WARNER SALES & SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARNER SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1986 (39 years ago)
Entity Number: 1069076
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 6470 GREENWAY NEW LONDON RD, ROME, NY, United States, 13440

Shares Details

Shares issued 750

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6470 GREENWAY NEW LONDON RD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
ERIC L WARNER Chief Executive Officer 6470 GREENWAY NEW LONDON RD, ROME, NY, United States, 13440

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-336-3720
Contact Person:
LYNNE STOCKER
User ID:
P1580662

Unique Entity ID

Unique Entity ID:
HW5EGF1WFG98
CAGE Code:
0ANC8
UEI Expiration Date:
2025-04-17

Business Information

Division Name:
WARNER SALES & SERVICE, INC
Activation Date:
2024-04-19
Initial Registration Date:
2011-09-19

Commercial and government entity program

CAGE number:
0ANC8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-17
CAGE Expiration:
2029-04-19
SAM Expiration:
2025-04-17

Contact Information

POC:
LYNNE STOCKER
Corporate URL:
www.warnerss.com

History

Start date End date Type Value
1998-03-06 2008-03-17 Address 6470 GREENWAY NEW LONDON RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1994-04-21 1998-03-06 Address R.D. 6, BOX 183, ROME, NY, 13440, USA (Type of address: Service of Process)
1993-04-29 1998-03-06 Address RD #6, BOX 183, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-03-06 Address RD #6, BOX 183, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1986-03-27 1994-04-21 Address R.D. #6 BOX 183, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180326006185 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160301007147 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140714006321 2014-07-14 BIENNIAL STATEMENT 2014-03-01
120419002049 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100423003080 2010-04-23 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ16P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9631.00
Base And Exercised Options Value:
9631.00
Base And All Options Value:
9631.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-12-14
Description:
POWER BOB-TACH ATTACHMENT SYSTEM
Naics Code:
333120: CONSTRUCTION MACHINERY MANUFACTURING
Product Or Service Code:
3825: ROAD CLEARING, CLEANING, AND MARKING EQUIPMENT
Procurement Instrument Identifier:
W912PQ11P0212
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3953.90
Base And Exercised Options Value:
3953.90
Base And All Options Value:
3953.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-22
Description:
HYDRAULICS FAILURE
Naics Code:
444210: OUTDOOR POWER EQUIPMENT STORES
Product Or Service Code:
2320: TRUCKS AND TRUCK TRACTORS, WHEELED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State