Name: | WARREN INDUSTRIAL SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1989 (36 years ago) |
Entity Number: | 1338617 |
ZIP code: | 13142 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 25 SOUTH JEFFERSON STREET, PULASKI, NY, United States, 13142 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT WARREN | Chief Executive Officer | 25 SOUTH JEFFERSON STREET, PULASKI, NY, United States, 13142 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 SOUTH JEFFERSON STREET, PULASKI, NY, United States, 13142 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2009-02-23 | Address | 4842 N JEFFERSON STREET, PULASKI, NY, 13142, USA (Type of address: Service of Process) |
2007-03-29 | 2009-02-23 | Address | 4842 N JEFFERSON STREET, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2009-02-23 | Address | 4842 N JEFFERSON STREET, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office) |
1997-04-08 | 2007-03-29 | Address | 4842 N. JEFFERSON ST., PULASKI, NY, 13142, USA (Type of address: Service of Process) |
1997-04-08 | 2007-03-29 | Address | 4842 N. JEFFERSON ST., PULASKI, NY, 13142, USA (Type of address: Principal Executive Office) |
1997-04-08 | 2007-03-29 | Address | 4842 N. JEFFERSON ST., PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 1997-04-08 | Address | 7552 JEFFERSON STREET, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 1997-04-08 | Address | 7552 JEFFERSON STREET, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office) |
1993-06-04 | 1997-04-08 | Address | 7552 JEFFERSON STREET, PULASKI, NY, 13142, USA (Type of address: Service of Process) |
1989-03-28 | 1993-06-04 | Address | 3522 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150306006017 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130313006670 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110413002688 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090223003001 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070329002364 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050425002565 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030226002085 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010309002465 | 2001-03-09 | BIENNIAL STATEMENT | 2001-03-01 |
990329002057 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
970408002072 | 1997-04-08 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State