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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WARREN H HANSON, MD, 2346 VISTA VALLEY LANE, VISTA, CA, United States, 92084 |
Name | Role | Address |
---|---|---|
WARREN H. HANSON, MD | Chief Executive Officer | 2346 VISTA VALLEY LANE, VISTA, CA, United States, 92084 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11952173 | 0235400 | 1977-01-03 | 42 CENTER ST, Warsaw, NY, 14569 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11952041 | 0235400 | 1976-11-17 | 42 CENTER ST, Warsaw, NY, 14569 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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