WARINNER CONSTRUCTION CORP.

Name: | WARINNER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1985 (40 years ago) |
Entity Number: | 996572 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 216 RANDALL AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER WARINNER | Chief Executive Officer | 216 RANDALL AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
PETER WARINNER | DOS Process Agent | 216 RANDALL AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-22 | 2018-05-24 | Address | 79 WALLACE ST, PO BOX 590, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2001-05-03 | 2013-05-22 | Address | 79 WALLACE ST, PO BOX 590, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2001-05-03 | 2018-05-24 | Address | 79 WALLACE ST, PO BOX 590, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2001-05-03 | 2018-05-24 | Address | 79 WALLACE ST, PO BOX 590, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1993-01-26 | 2001-05-03 | Address | 79 WALLACE ST PO BOX 590, FREEPORT, NY, 11520, 0590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180524006179 | 2018-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
130522002133 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
090826002831 | 2009-08-26 | BIENNIAL STATEMENT | 2009-05-01 |
070516002482 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050630002324 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State