Search icon

W. WARNER HVAC SYSTEMS, INC.

Company Details

Name: W. WARNER HVAC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2661113
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 42 WAUHOPE RD, HAMPTON BAYS, NY, United States, 11946
Address: 433 PULASKI ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 PULASKI ST, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
WALTER WARNER Chief Executive Officer 42 WAUHOPE RD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2003-08-12 2009-07-10 Address 42 WAUHOPE ROAD, HAMPTON BAYS, NY, 11946, 2715, USA (Type of address: Service of Process)
2001-07-17 2003-08-12 Address 42 WAUHOPE ROAD, HAMPTON BAYS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146523 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090710003052 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070726002413 2007-07-26 BIENNIAL STATEMENT 2007-07-01
030812002002 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010717000313 2001-07-17 CERTIFICATE OF INCORPORATION 2001-07-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2409P1FD158
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-03-04
Procurement Instrument Identifier:
HSCG2409P1FD109
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-01-29
Description:
REPAIR OF BOILER FOR STA JONES BEACH.
Procurement Instrument Identifier:
HSCG2409P1FD028
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-12-02
Description:
BOILER REPAIR

Date of last update: 30 Mar 2025

Sources: New York Secretary of State