Search icon

WARSAW MILLS, INC.

Company Details

Name: WARSAW MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1974 (51 years ago)
Date of dissolution: 08 Nov 2001
Entity Number: 335079
ZIP code: 92084
County: Wyoming
Place of Formation: New York
Address: C/O WARREN H HANSON, MD, 2346 VISTA VALLEY LANE, VISTA, CA, United States, 92084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WARREN H HANSON, MD, 2346 VISTA VALLEY LANE, VISTA, CA, United States, 92084

Chief Executive Officer

Name Role Address
WARREN H. HANSON, MD Chief Executive Officer 2346 VISTA VALLEY LANE, VISTA, CA, United States, 92084

History

Start date End date Type Value
1995-04-04 2000-02-10 Address 3863 LUTHER RD, SILVER SPRING, NY, 14550, USA (Type of address: Chief Executive Officer)
1995-04-04 2000-02-10 Address C/O WARREN H HANSON MD, 3863 LUTHER RD, SILVER SPRING, NY, 14550, USA (Type of address: Principal Executive Office)
1995-04-04 2000-02-10 Address C/O WARREN H HANSON MD, 3863 LUTHER RD, SILVER SPRING, NY, 14550, USA (Type of address: Service of Process)
1974-01-21 1995-04-04 Address 42 CENTER ST., WARSAW, NY, 14569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111012019 2011-10-12 ASSUMED NAME CORP INITIAL FILING 2011-10-12
011108000563 2001-11-08 CERTIFICATE OF DISSOLUTION 2001-11-08
000210002599 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980115002570 1998-01-15 BIENNIAL STATEMENT 1998-01-01
950404002443 1995-04-04 BIENNIAL STATEMENT 1994-01-01
A129775-4 1974-01-21 CERTIFICATE OF INCORPORATION 1974-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11952173 0235400 1977-01-03 42 CENTER ST, Warsaw, NY, 14569
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-03
Case Closed 1984-03-10
11952041 0235400 1976-11-17 42 CENTER ST, Warsaw, NY, 14569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1977-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-01
Abatement Due Date 1976-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1976-12-01
Abatement Due Date 1976-12-17
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-12-01
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-01
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-12-01
Abatement Due Date 1976-12-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State