Search icon

WAREX TERMINALS CORPORATION

Headquarter

Company Details

Name: WAREX TERMINALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1963 (62 years ago)
Entity Number: 160248
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 800 SOUTH STREET, SUITE 500, WALTHAM, MA, United States, 02453
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WAREX TERMINALS CORPORATION, MISSISSIPPI 602021 MISSISSIPPI
Headquarter of WAREX TERMINALS CORPORATION, RHODE ISLAND 000073299 RHODE ISLAND
Headquarter of WAREX TERMINALS CORPORATION, CONNECTICUT 0031244 CONNECTICUT

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
ERIC SLIFKA Chief Executive Officer 800 SOUTH STREET, SUITE 500, WALTHAM, MA, United States, 02453

History

Start date End date Type Value
2025-01-09 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 800 SOUTH ST, STE 500, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer)
2017-02-16 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-02-16 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-01 2017-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-01 2017-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-21 2016-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231031004028 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211001003357 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060174 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171020006026 2017-10-20 BIENNIAL STATEMENT 2017-10-01
170216000003 2017-02-16 CERTIFICATE OF CHANGE 2017-02-16
161201000299 2016-12-01 CERTIFICATE OF CHANGE 2016-12-01
151102008127 2015-11-02 BIENNIAL STATEMENT 2015-10-01
150121000938 2015-01-21 CERTIFICATE OF CHANGE 2015-01-21
150121002055 2015-01-21 AMENDMENT TO BIENNIAL STATEMENT 2013-10-01
131113002092 2013-11-13 BIENNIAL STATEMENT 2013-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-30 No data 36-20 QUEENS BLVD, Queens, LONG IS CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-14 No data 3620 QUEENS BLVD, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-14 No data 36-20 QUEENS BLVD, Queens, LONG IS CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-04 No data 3620 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 3620 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-05 No data 3620 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-20 No data 3620 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-08 No data 3620 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-07 No data 3620 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 3620 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3492158 PETROL-32 INVOICED 2022-08-30 80 PETROL PUMP DIESEL
3492157 PETROL-19 INVOICED 2022-08-30 480 PETROL PUMP BLEND
3380821 PETROL-32 INVOICED 2021-10-14 80 PETROL PUMP DIESEL
3380820 PETROL-19 INVOICED 2021-10-14 480 PETROL PUMP BLEND
3197069 PETROL-32 INVOICED 2020-08-05 80 PETROL PUMP DIESEL
3197068 PETROL-19 INVOICED 2020-08-05 480 PETROL PUMP BLEND
3017237 PETROL-19 INVOICED 2019-04-11 480 PETROL PUMP BLEND
3017238 PETROL-32 INVOICED 2019-04-11 80 PETROL PUMP DIESEL
2980537 PETROL-80 INVOICED 2019-02-12 0 NO FEE GAS PUMP
2936338 PETROL-80 INVOICED 2018-11-29 0 NO FEE GAS PUMP

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107511826 0213100 1990-07-13 RIVER ROAD, NEW WINDSOR, NY, 12553
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-07-13
Case Closed 1990-09-14

Related Activity

Type Referral
Activity Nr 901512715
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180090 E01
Issuance Date 1990-08-06
Abatement Due Date 1990-08-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19180090 H01
Issuance Date 1990-08-06
Abatement Due Date 1990-08-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State