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 (63 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 Summary

Date:
2008-07-14
Type:
Accident
Address:
GOLF LINKS ROAD, WALLKILL, NY, 10919
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-04-01
Type:
Prog Related
Address:
360 NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-19
Type:
Unprog Rel
Address:
MINISCEONGO GOLF CLUB, 110 POMONA ROAD, POMONA, NY, 10970
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-20
Type:
Planned
Address:
ROUTE 304, BARDONIA, NY, 10954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-26
Type:
Planned
Address:
WALDBAUMS SHOPPING CENTER ROUTE 59, NANUET, NY, 10954
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State