Name: | WARNER ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1961 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 140992 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 132 JEFFERSON AVE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 JEFFERSON AVE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
MARIO MADONIA | Chief Executive Officer | 194 WOODLAWN AVE, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-03 | 2001-04-30 | Address | 72 CHERRY AVE, HOLTSVILLE, NY, 11742, 1749, USA (Type of address: Principal Executive Office) |
1998-02-03 | 2001-04-30 | Address | 72 CHERRY AVE, HOLTSVILLE, NY, 11742, 1749, USA (Type of address: Service of Process) |
1995-07-11 | 1998-02-03 | Address | 194 WOODLAWN AVE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1995-07-11 | 1998-02-03 | Address | 194 WOODLAWN AVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
1961-09-18 | 1995-07-11 | Address | 194 WOODLAWN AVE., ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2096999 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030908002038 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010430002116 | 2001-04-30 | BIENNIAL STATEMENT | 1999-09-01 |
980203002788 | 1998-02-03 | BIENNIAL STATEMENT | 1997-09-01 |
950711002388 | 1995-07-11 | BIENNIAL STATEMENT | 1993-09-01 |
B656426-2 | 1988-06-27 | ASSUMED NAME CORP INITIAL FILING | 1988-06-27 |
287208 | 1961-09-18 | CERTIFICATE OF INCORPORATION | 1961-09-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114095086 | 0213600 | 1995-01-19 | WEST & MILL STS., CATTARAUGUS MANOR APT. PROJECT, CATTARAUGUS, NY, 14719 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1995-04-07 |
Abatement Due Date | 1995-04-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 B01 |
Issuance Date | 1995-04-07 |
Abatement Due Date | 1995-04-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 B02 |
Issuance Date | 1995-04-07 |
Abatement Due Date | 1995-04-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State