WARREN W. FANE INC.

Name: | WARREN W. FANE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1985 (41 years ago) |
Entity Number: | 971122 |
ZIP code: | 12182 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 62 LEVERSEE RD, TROY, NY, United States, 12182 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN W FANE | Chief Executive Officer | 62 LEVERSEE RD, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
WARREN W. FANE INC. | DOS Process Agent | 62 LEVERSEE RD, TROY, NY, United States, 12182 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
51097 | No data | No data | Mined land permit | South of Co. Rte. 86(Upper Newtown Rd), west of railroad crossing |
40738 | 2023-03-24 | 2028-03-23 | Mined land permit | 62 Leversee Road, Troy, NY, 12182 |
40283 | 2022-12-07 | 2027-06-15 | Mined land permit | NYS Rte 40 |
50370 | 2022-10-12 | 2025-08-11 | Mined land permit | George Thompson Road, 0.4 miles north of Route 67 |
40570 | 2020-06-05 | 2025-06-04 | Mined land permit | PO BOX 151, MECHANICVILLE, NY, 12118 0000 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-23 | 2021-03-01 | Address | 62 LEVERSEE RD, TROY, NY, 12182, USA (Type of address: Service of Process) |
1999-03-08 | 2009-01-23 | Address | 62 LEVERSEE RD, TROY, NY, 12182, USA (Type of address: Principal Executive Office) |
1997-04-09 | 2009-01-23 | Address | 62 LEVERSEE RD, TROY, NY, 12182, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2009-01-23 | Address | 62 LEVERSEE RD, TROY, NY, 12182, USA (Type of address: Service of Process) |
1997-04-09 | 1999-03-08 | Address | 62 LEVERSEE, TROY, NY, 12182, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060714 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
190213060485 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170216006254 | 2017-02-16 | BIENNIAL STATEMENT | 2017-02-01 |
150209006403 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130204006265 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State