Search icon

WARCO EQUIPMENT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARCO EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1970 (55 years ago)
Date of dissolution: 04 May 2022
Entity Number: 289513
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5612 KECK ROAD, Lockport, NY, United States, 14094
Principal Address: 5612 KECK RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD HARRINGTON Chief Executive Officer 5612 KECK ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
WARCO EQUIPMENT CO. INC. DOS Process Agent 5612 KECK ROAD, Lockport, NY, United States, 14094

History

Start date End date Type Value
2022-09-23 2022-09-23 Address 5612 KECK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2022-09-23 2022-09-23 Address 5612 KECK ROAD, LOCKPORT, NY, 14094, 9307, USA (Type of address: Chief Executive Officer)
2020-02-03 2022-09-23 Address 5612 KECK ROAD, LOCKPORT, NY, 14094, 9307, USA (Type of address: Chief Executive Officer)
2020-02-03 2022-09-23 Address 5612 KECK RD, LOCKPORT, NY, 14094, 9307, USA (Type of address: Service of Process)
2018-02-21 2020-02-03 Address 5612 KECK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220923003572 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
220224001088 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200203062818 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180221006216 2018-02-21 BIENNIAL STATEMENT 2018-02-01
140411002319 2014-04-11 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State