Name: | WARREN CUTLERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1969 (56 years ago) |
Entity Number: | 278530 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O. BOX 289, RHINEBECK, NY, United States, 12572 |
Principal Address: | BOX 310, ROUND LAKE RD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ZITZ | Chief Executive Officer | 3584 RTE 9-G, RINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 289, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-23 | 2001-06-26 | Address | ROUTE 96, RHINEBECK, NY, 12572, 0289, USA (Type of address: Chief Executive Officer) |
1993-07-23 | 2001-06-26 | Address | BOX 206 ROUND LAKE ROAD, RHINEBECK, NY, 12572, 0289, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1993-07-23 | Address | BOX 206 ROUND LAKE ROAD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1993-07-23 | Address | ROUTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1993-07-23 | Address | P.O. BOX 289, ROUTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1969-06-20 | 1993-02-25 | Address | ROUTE 9 G, RHINEBECK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130905059 | 2013-09-05 | ASSUMED NAME CORP INITIAL FILING | 2013-09-05 |
130620002115 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110615002093 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
070618002493 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050725002944 | 2005-07-25 | BIENNIAL STATEMENT | 2005-06-01 |
030604002033 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010626002435 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990628002342 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970605002846 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
930723002309 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302548169 | 0213100 | 1999-03-23 | RT 9G, RHINEBECH, NY, 12572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10750180 | 0213100 | 1979-01-22 | RTE 9G EAST OF RTE 9, Rhinebeck, NY, 12572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-01-30 |
Abatement Due Date | 1979-02-02 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1977-01-27 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-01-21 |
Case Closed | 1977-03-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-02-08 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-02-08 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 D01 III |
Issuance Date | 1977-02-08 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100217 B08 I |
Issuance Date | 1977-02-08 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-02-08 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1977-02-08 |
Abatement Due Date | 1977-03-09 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1977-02-08 |
Abatement Due Date | 1977-02-11 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1081927201 | 2020-04-15 | 0202 | PPP | 3584 Route 9G, Rhinebeck, NY, 12572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State