Entity Name: | WAREX TERMINALS CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jun 1970 |
Branch of: | WAREX TERMINALS CORPORATION, NEW YORK (Company Number 160248) |
Business ALEI: | 0031244 |
Annual report due: | 12 Jun 2025 |
Business address: | 800 South Street, Waltham, MA, 02453, United States |
Mailing address: | 800 South Street, Suite 500, Waltham, MA, United States, 02453 |
Place of Formation: | NEW YORK |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
457210 Fuel DealersThis industry comprises establishments primarily engaged in retailing heating oil, liquefied petroleum (LP) gas, and other fuels via direct selling (i.e., home delivery). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Margaret Niekrash | Officer | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States |
MATTHEW SPENCER | Officer | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States | 251 GENERAL JB HOOD DR., FRANJLIN, TN, 37069, United States |
Gregory B. Hanson | Officer | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States |
MARK ROMAINE | Officer | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States |
ERIC SLIFKA | Officer | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States |
Sean T. Geary | Officer | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIC SLIFKA | Director | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
MFQ.0002164 | MOTOR FUEL QUALITY REGISTRATION | INACTIVE | - | - | 2002-11-01 | 2003-10-31 |
MFQ.0002165 | MOTOR FUEL QUALITY REGISTRATION | INACTIVE | - | - | 1995-10-01 | 1996-10-31 |
MFQ.0002163 | MOTOR FUEL QUALITY REGISTRATION | INACTIVE | - | - | 2002-11-01 | 2003-10-31 |
MFQ.0002952 | MOTOR FUEL QUALITY REGISTRATION | INACTIVE | VOLUNTARY SURRENDER | 2006-10-24 | 2015-11-01 | 2016-10-31 |
MFQ.0002953 | MOTOR FUEL QUALITY REGISTRATION | INACTIVE | VOLUNTARY SURRENDER | 2006-10-24 | 2015-11-01 | 2016-10-31 |
MFQ.0002954 | MOTOR FUEL QUALITY REGISTRATION | INACTIVE | VOLUNTARY SURRENDER | 2006-10-24 | 2015-11-01 | 2016-10-31 |
MFQ.0002955 | MOTOR FUEL QUALITY REGISTRATION | INACTIVE | VOLUNTARY SURRENDER | 2006-10-24 | 2015-11-01 | 2016-10-31 |
MFQ.0002956 | MOTOR FUEL QUALITY REGISTRATION | INACTIVE | VOLUNTARY SURRENDER | 2006-10-24 | 2015-11-01 | 2016-10-31 |
MFQ.0002957 | MOTOR FUEL QUALITY REGISTRATION | INACTIVE | VOLUNTARY SURRENDER | 2006-10-24 | 2015-11-01 | 2016-10-31 |
MFQ.0002958 | MOTOR FUEL QUALITY REGISTRATION | INACTIVE | VOLUNTARY SURRENDER | 2006-10-24 | 2015-11-01 | 2016-10-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MID-VALLEY PETROLEUM CORPORATION | WAREX TERMINALS CORPORATION | 1989-10-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012340108 | 2024-06-17 | - | Annual Report | Annual Report | - |
BF-0011087634 | 2023-06-02 | - | Annual Report | Annual Report | - |
BF-0010377066 | 2022-06-22 | - | Annual Report | Annual Report | 2022 |
BF-0010513732 | 2022-03-18 | 2022-03-18 | Interim Notice | Interim Notice | - |
BF-0010473837 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010115790 | 2021-09-14 | 2021-09-14 | Interim Notice | Interim Notice | - |
BF-0009755350 | 2021-06-24 | - | Annual Report | Annual Report | - |
0007376946 | 2021-06-17 | - | Interim Notice | Interim Notice | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003295445 | Active | OFS | 2019-03-25 | 2024-03-21 | AMENDMENT | |||||||||||||||||||
|
Name | FAWALHA JAWAD H. |
Role | Debtor |
Name | WAREX TERMINALS CORPORATION |
Role | Secured Party |
Name | JANNA EXPRESS |
Role | Debtor |
Parties
Name | FARWALHA JAWAAD |
Role | Debtor |
Name | WAREX TERMINALS CORPORATION |
Role | Secured Party |
Name | JANNA EXPRESS |
Role | Debtor |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information