Search icon

WARREN GEORGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARREN GEORGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1997 (28 years ago)
Entity Number: 2200380
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 1 FOOT OF JERSEY AVENUE, Suite 413, JERSEY CITY, NJ, United States, 07303
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTHONY P TIRRO Chief Executive Officer 1 FOOT OF JERSEY AVE, JERSEY CITY, NJ, United States, 07303

Permits

Number Date End date Type Address
X012025030B14 2025-01-30 2025-02-06 TEST PITS, CORES OR BORING BROADWAY, BRONX, FROM STREET HHP SOUTHBOUND EXIT 23 NORTH TO STREET WEST 256 STREET
B012024169B52 2024-06-17 2024-06-26 TEST PITS, CORES OR BORING - PROTECTED RICHMOND STREET, BROOKLYN, FROM STREET DINSMORE PLACE TO STREET FULTON STREET
B012024166B40 2024-06-14 2024-06-26 TEST PITS, CORES OR BORING CHESTNUT STREET, BROOKLYN, FROM STREET DINSMORE PLACE TO STREET FULTON STREET
M012024163B28 2024-06-11 2024-07-12 TEST PITS, CORES OR BORING - PROTECTED CHARLTON STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET VARICK STREET
B012024138C05 2024-05-17 2024-05-30 TEST PITS, CORES OR BORING - PROTECTED ASHLAND PLACE, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET FULTON STREET

History

Start date End date Type Value
2024-10-30 2024-10-30 Address FOOT OF JERSEY AVE, PO BOX 413, JERSEY CITY, NJ, 07303, 0413, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 1 FOOT OF JERSEY AVE, JERSEY CITY, NJ, 07303, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address FOOT OF JERSEY AVE, PO BOX 413, JERSEY CITY, NJ, 07303, 0413, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 1 FOOT OF JERSEY AVE, JERSEY CITY, NJ, 07303, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-10-30 Address FOOT OF JERSEY AVE, PO BOX 413, JERSEY CITY, NJ, 07303, 0413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030017125 2024-10-14 CERTIFICATE OF CHANGE BY ENTITY 2024-10-14
231115002871 2023-11-15 BIENNIAL STATEMENT 2023-11-01
220803001300 2022-08-03 BIENNIAL STATEMENT 2021-11-01
220513000035 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
SR-26328 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-17
Type:
Referral
Address:
37TH AVENUE & SKILLMAN AVENUE, SUNNYSIDE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-01
Type:
FollowUp
Address:
701 WEST 135 STREET, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-08-02
Type:
Planned
Address:
701 WEST 135 STREET, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
WARREN GEORGE, INC.
Party Role:
Plaintiff
Party Name:
JOSEPH A. NATOLI CONSTR,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-02-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WARREN GEORGE, INC.
Party Role:
Plaintiff
Party Name:
STONE & WEBER CORP.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-12-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WARREN GEORGE, INC.
Party Role:
Plaintiff
Party Name:
TRANSIT AUTHORITY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State