Search icon

WARREN'S NURSERY, INC.

Company Details

Name: WARREN'S NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2207961
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: PO BOX 566, WATER MILL, NY, United States, 11976
Principal Address: 779 MONTAUK HIGHWAY, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 566, WATER MILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
LUIS FERNANDO BUSTAMANTE Chief Executive Officer 779 MONTAUK HWY, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 779 MONTAUK HWY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address PO BOX 566, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-14 2023-12-01 Address PO BOX 566, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2002-01-14 2023-12-01 Address PO BOX 566, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
1997-12-12 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-12 2002-01-14 Address NO # MAIN STREET, P.O. BOX 1428, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039229 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220414001633 2022-04-14 BIENNIAL STATEMENT 2021-12-01
210415060046 2021-04-15 BIENNIAL STATEMENT 2017-12-01
080211002525 2008-02-11 BIENNIAL STATEMENT 2007-12-01
060308002905 2006-03-08 BIENNIAL STATEMENT 2005-12-01
031208002203 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020114002755 2002-01-14 BIENNIAL STATEMENT 2001-12-01
971212000261 1997-12-12 CERTIFICATE OF INCORPORATION 1997-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339791956 0214700 2014-06-03 8 SOUTH FERNCROFT PLACE, MONTAUK, NY, 11954
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-06-03
Case Closed 2014-12-16

Related Activity

Type Referral
Activity Nr 893197
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-11-20
Current Penalty 3500.0
Initial Penalty 4900.0
Final Order 2014-12-03
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees operating ride-on lawn mowers in that employees were exposed to being crushed by during a rollover. a) Worksite, 8 Ferncroft Ave., Montauk- Employees were operating an Exmark Riding Lawnmower E Series (Kawasaki,) serial #LZE24KA524, model #977849 that had no roll-over protection bar; on or about 6/2/14. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State