Search icon

WARNACO INC.

Company Details

Name: WARNACO INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1986 (38 years ago)
Authority Date: 18 Dec 1986 (38 years ago)
Last Annual Report: 27 Jun 2006 (19 years ago)
Organization Number: 0223185
Principal Office: 501 Seventh Avenue, New York, NY 10018
Place of Formation: DELAWARE

Secretary

Name Role
Jay A. Galluzzo Secretary

Treasurer

Name Role
Lawrence R. Rutkowski Treasurer

President

Name Role
Joseph R. Gromek President

Vice President

Name Role
Stanley P. Silverstein Vice President

Director

Name Role
Joseph R. Gromek Director
Charles R. Perrin Director
David A. Bell Director
Richard Karl Goeltz Director
Sheila A. Hopkins Director
Cheryl Nido Turpin Director
Robert A. Bowman Director
Donald L. Seeley Director
ANDREW G. GALEF Director
LINDA J. WACHNER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-06-27
Annual Report 2005-07-28
Annual Report 2003-09-02
Annual Report 2002-08-28
Annual Report 2001-08-01
Annual Report 2000-06-19
Annual Report 1999-08-30
Annual Report 1998-07-28
Annual Report 1997-07-01

Sources: Kentucky Secretary of State