Name: | WINDSOR TEXTILE PROCESSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1985 (40 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1021795 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 40 WISNER AVENUE, NEWBURGH, NY, United States, 12550 |
Principal Address: | 40 WISNER AVENUE, P.O. BOX 2456, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARIO BRUNETTI | Chief Executive Officer | 40 WISNER AVENUE, P.O. BOX 2456, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WISNER AVENUE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1985-08-28 | 1993-09-27 | Address | 40 WISNER AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1513832 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
930927002698 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930412003078 | 1993-04-12 | BIENNIAL STATEMENT | 1992-08-01 |
B262154-4 | 1985-08-28 | CERTIFICATE OF INCORPORATION | 1985-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100216662 | 0213100 | 1986-01-06 | 40 WISNER AVE., NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900716234 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1986-01-27 |
Abatement Due Date | 1986-03-10 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1986-01-27 |
Abatement Due Date | 1986-02-05 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-01-27 |
Abatement Due Date | 1986-02-05 |
Nr Instances | 1 |
Nr Exposed | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State