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

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

Links between entities

Type:
Headquarter of
Company Number:
0566982
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141400219
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-26
Type:
Planned
Address:
110 UNION STREET, COBLESKILL, NY, 12053
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-09
Type:
Unprog Rel
Address:
88 SOUTH SWAN ST., ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-01-28
Type:
Prog Related
Address:
COLONIE WATER TREATMENT FACILITY, ONDERDONK AVE., ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-20
Type:
Planned
Address:
AIRCO PLANT OFF RTE 32, Feura Bush, NY, 12067
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 462-2575
Add Date:
2007-01-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-02-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBERS & STE
Party Role:
Plaintiff
Party Name:
JOHN V. WARREN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE LOCAL
Party Role:
Plaintiff
Party Name:
JOHN V. WARREN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BULMAN,
Party Role:
Plaintiff
Party Name:
JOHN V. WARREN, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State