Search icon

WINDSOR TEXTILE PROCESSING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DARIO BRUNETTI Chief Executive Officer 40 WISNER AVENUE, P.O. BOX 2456, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WISNER AVENUE, NEWBURGH, NY, United States, 12550

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100216662 0213100 1986-01-06 40 WISNER AVE., NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-01-06
Case Closed 1986-02-28

Related Activity

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