Search icon

NATIONWIDE WAREHOUSE AND STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONWIDE WAREHOUSE AND STORAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1987 (38 years ago)
Date of dissolution: 25 Jul 2012
Entity Number: 1218031
ZIP code: 12207
County: Erie
Place of Formation: Ohio
Principal Address: 6420 ATLANTIC BLVD., STE. 130, NORCROSS, GA, United States, 30071
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRIS PRESCOTT Chief Executive Officer 6420 ATLANTIC BLVD., STE. 130, NORCROSS, GA, United States, 30071

History

Start date End date Type Value
2000-01-18 2000-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2000-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2000-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-05 2000-01-18 Address 2097 S HAMILTON RD, COLUMBUS, OH, 43232, USA (Type of address: Chief Executive Officer)
1992-12-07 2000-01-18 Address 2097 S. HAMILTON RD, COLUMBUS, OH, 43232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2139597 2012-07-25 ANNULMENT OF AUTHORITY 2012-07-25
000425000818 2000-04-25 CERTIFICATE OF CHANGE 2000-04-25
000118002001 2000-01-18 BIENNIAL STATEMENT 1999-11-01
991015000052 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
971105002179 1997-11-05 BIENNIAL STATEMENT 1997-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
440 CL VIO INVOICED 2000-08-10 75 CL - Consumer Law Violation
232911 CL VIO INVOICED 1998-11-05 1250 CL - Consumer Law Violation
232912 CL VIO INVOICED 1998-11-05 1350 CL - Consumer Law Violation
232913 CL VIO INVOICED 1998-11-05 1350 CL - Consumer Law Violation
229253 PL VIO INVOICED 1996-02-27 1000 PL - Padlock Violation
229251 PL VIO INVOICED 1996-02-26 1000 PL - Padlock Violation
229252 PL VIO INVOICED 1996-02-26 1000 PL - Padlock Violation
226621 CL VIO INVOICED 1995-06-23 360 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-13
Type:
Referral
Address:
2410 ERIE BOULEVARD EAST, SYRACUSE, NY, 13224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-29
Type:
Referral
Address:
1330 VANDERBILT MOTOR PARKWAY, ISLANDIA, NY, 11788
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State