Search icon

JOHN V. WARREN, INC.

Headquarter

Company Details

Name: JOHN V. WARREN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1951 (74 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 66984
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: 2A TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183

Shares Details

Shares issued 4800

Share Par Value 84

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN V. WARREN, INC., CONNECTICUT 0566982 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN V. WARREN, INC. 401(K) PROFIT SHARING PLAN 2011 141400219 2012-10-09 JOHN V. WARREN, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 238900
Sponsor’s telephone number 5184626406
Plan sponsor’s address 2A TIBBITS AVENUE, GREEN ISLAND, NY, 12183

Plan administrator’s name and address

Administrator’s EIN 141400219
Plan administrator’s name JOHN V. WARREN, INC.
Plan administrator’s address 2A TIBBITS AVENUE, GREEN ISLAND, NY, 12183
Administrator’s telephone number 5184626406

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing EDWARD B. WILLIGAN, JR.
Role Employer/plan sponsor
Date 2012-10-09
Name of individual signing EDWARD B. WILLIGAN, JR.
JOHN V. WARREN, INC. 401(K) PROFIT SHARING PLAN 2010 141400219 2011-02-22 JOHN V. WARREN, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 238900
Sponsor’s telephone number 5184626406
Plan sponsor’s address 2A TIBBITS AVENUE, GREEN ISLA, NY, 12183

Plan administrator’s name and address

Administrator’s EIN 141400219
Plan administrator’s name JOHN V. WARREN, INC.
Plan administrator’s address 2A TIBBITS AVENUE, GREEN ISLA, NY, 12183
Administrator’s telephone number 5184626406

Signature of

Role Plan administrator
Date 2011-02-22
Name of individual signing EDWARD B. WILLIGAN, JR.
Role Employer/plan sponsor
Date 2011-02-22
Name of individual signing EDWARD B. WILLIGAN, JR.
JOHN V. WARREN, INC. 401(K) PROFIT SHARING PLAN 2009 141400219 2010-10-12 JOHN V. WARREN, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 238900
Sponsor’s telephone number 5184626406
Plan sponsor’s address 2A TIBBITS AVENUE, GREEN ISLAND, NY, 12183

Plan administrator’s name and address

Administrator’s EIN 141400219
Plan administrator’s name JOHN V. WARREN, INC.
Plan administrator’s address 2A TIBBITS AVENUE, GREEN ISLAND, NY, 12183
Administrator’s telephone number 5184626406

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing EDWARD B. WILLIGAN, JR.
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing EDWARD B. WILLIGAN, JR.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2A TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183

Chief Executive Officer

Name Role Address
EDWARD B WILLIGAN JR Chief Executive Officer 2A TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183

History

Start date End date Type Value
2005-06-30 2009-05-14 Address 500 SOUTH ST, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1995-02-08 2009-05-14 Address 500 SOUTH ST, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1995-02-08 2009-05-14 Address 500 SOUTH ST, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1995-02-08 2005-06-30 Address 500 SOUTH ST, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1979-04-02 2005-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-04-02 1979-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-04-02 2005-09-26 Shares Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0
1979-04-02 1979-04-02 Shares Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0
1951-05-22 1979-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-05-22 1995-02-08 Address 111 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247642 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110610002313 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090514002049 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070629002307 2007-06-29 BIENNIAL STATEMENT 2007-05-01
050926000825 2005-09-26 CERTIFICATE OF AMENDMENT 2005-09-26
050630002029 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030520002785 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010531002585 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990608002572 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970520002747 1997-05-20 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310521885 0213100 2007-07-26 110 UNION STREET, COBLESKILL, NY, 12053
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-07-26
Emphasis S: LEAD
Case Closed 2007-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2007-08-06
Abatement Due Date 2007-08-15
Nr Instances 1
Nr Exposed 2
Gravity 01
307541565 0213100 2005-06-09 88 SOUTH SWAN ST., ALBANY, NY, 12205
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-06-21
Emphasis N: LEAD, S: LEAD
Case Closed 2005-10-18

Related Activity

Type Inspection
Activity Nr 307538868
302546726 0213100 1999-01-28 COLONIE WATER TREATMENT FACILITY, ONDERDONK AVE., ALBANY, NY, 12206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-28
Emphasis S: CONSTRUCTION
Case Closed 1999-01-29
10747566 0213100 1976-08-20 AIRCO PLANT OFF RTE 32, Feura Bush, NY, 12067
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-20
Case Closed 1984-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1593270 Intrastate Non-Hazmat 2007-11-01 30000 2007 2 1 Private(Property)
Legal Name JOHN V WARREN INC
DBA Name -
Physical Address 500 SOUTH STREET, RENSSELAER, NY, 12144, US
Mailing Address PO BOX 469, RENSSELAER, NY, 12144, US
Phone (518) 462-6406
Fax (518) 462-2575
E-mail MWILLIGAN@JVWARREN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State