Search icon

WARRINER SMITH UTILITIES, INC.

Company Details

Name: WARRINER SMITH UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1962 (62 years ago)
Date of dissolution: 24 Feb 2012
Entity Number: 152472
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 320 NO. MAIN ST., SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
SMITH, WARRINER, UTILITIES, INC. DOS Process Agent 320 NO. MAIN ST., SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1962-12-03 1964-07-31 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
120224001197 2012-02-24 CERTIFICATE OF DISSOLUTION 2012-02-24
C168157-2 1990-08-14 ASSUMED NAME CORP INITIAL FILING 1990-08-14
A214827-3 1975-02-20 CERTIFICATE OF AMENDMENT 1975-02-20
448745 1964-07-31 CERTIFICATE OF AMENDMENT 1964-07-31
354340 1962-12-03 CERTIFICATE OF INCORPORATION 1962-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311972962 0213100 2008-07-14 GOLF LINKS ROAD, WALLKILL, NY, 10919
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 2008-07-18
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2008-07-18

Related Activity

Type Accident
Activity Nr 100742162
Type Referral
Activity Nr 200748580
Safety Yes
305769754 0216000 2003-04-01 360 NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 D02
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Nr Instances 1
Nr Exposed 4
Gravity 01
114110992 0216000 1994-05-19 MINISCEONGO GOLF CLUB, 110 POMONA ROAD, POMONA, NY, 10970
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-05-23
Case Closed 1994-07-25

Related Activity

Type Referral
Activity Nr 902670785
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-06-22
Abatement Due Date 1994-07-05
Current Penalty 300.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-06-22
Abatement Due Date 1994-07-05
Nr Instances 3
Nr Exposed 3
Gravity 00
100688258 0213100 1987-04-20 ROUTE 304, BARDONIA, NY, 10954
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-22
Case Closed 1987-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-05-06
Abatement Due Date 1987-05-09
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
2266070 0213100 1986-03-26 WALDBAUMS SHOPPING CENTER ROUTE 59, NANUET, NY, 10954
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-26
Case Closed 1986-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-04-01
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 1
10721801 0213100 1982-11-18 PASCACK RD, Spring Valley, NY, 10977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-19
Case Closed 1982-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-12-28
Abatement Due Date 1982-11-18
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
10764207 0213100 1982-09-17 ROUTE 202 & MAIN ST, NY, 10923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-17
Case Closed 1982-09-20
10701332 0213100 1977-08-23 WALLKILL CORRECTIONAL FACILITY, Wallkill, NY, 12589
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1984-03-10
10755320 0213100 1977-08-05 WALLKILL CORRECTIONAL FACILITY, Wallkill, NY, 12589
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-08-05
Case Closed 1977-09-27

Related Activity

Type Complaint
Activity Nr 320172935

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
10776466 0213100 1976-05-20 ROUTE 208 WALLKILL JUNIOR HIGH, Wallkill, NY, 12589
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-05-20
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State