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

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

Links between entities

Type:
Headquarter of
Company Number:
602021
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000073299
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0031244
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-27 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 ST, STE 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

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

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 Summary

Date:
1990-07-13
Type:
Referral
Address:
RIVER ROAD, NEW WINDSOR, NY, 12553
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State