Search icon

SKI WINDHAM OPERATING CORP.

Company Details

Name: SKI WINDHAM OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1986 (38 years ago)
Date of dissolution: 08 May 2023
Entity Number: 1119023
ZIP code: 12496
County: Greene
Place of Formation: New York
Principal Address: 19 RESORT DR., WINDHAM, NY, United States, 12496
Address: 19 RESORT DRIVE, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKI WINDHAM OPERATING CORP. DOS Process Agent 19 RESORT DRIVE, WINDHAM, NY, United States, 12496

Chief Executive Officer

Name Role Address
DAVID SEAMANS Chief Executive Officer 19 RESORT DR, WINDHAM, NY, United States, 12496

History

Start date End date Type Value
2024-01-26 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-05-25 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2014-10-07 2018-10-01 Address 19 RESORT DR, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
2012-10-16 2014-10-07 Address 33 CLARENCE D LANE RD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2010-11-03 2012-10-16 Address 33 CLARENCE D LANE RD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2006-10-06 2010-11-03 Address 33 CLARENCE D LANE RD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2006-10-06 2014-10-07 Address 33 CLARENCE D LANE RD, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
2006-10-06 2014-10-07 Address 33 CLARENCE D LANE RD, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
1992-12-30 2006-10-06 Address 100 BOXWOOD LANE, YORK, PA, 17402, USA (Type of address: Principal Executive Office)
1992-12-30 2006-10-06 Address 100 BOXWOOD LANE, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230508001487 2023-05-08 CERTIFICATE OF MERGER 2023-05-08
210908002066 2021-09-08 BIENNIAL STATEMENT 2021-09-08
181001006109 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006284 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141007006117 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121016006373 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101103002683 2010-11-03 BIENNIAL STATEMENT 2010-10-01
061006002390 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041104002114 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021002002676 2002-10-02 BIENNIAL STATEMENT 2002-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SKI WINDHAM 73404167 1982-11-29 1284665 1984-07-03
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2006-07-30
Publication Date 1984-04-10

Mark Information

Mark Literal Elements SKI WINDHAM
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.05.16 - Triangles touching or intersecting, 26.05.21 - Triangles that are completely or partially shaded, 26.13.21 - Quadrilaterals that are completely or partially shaded, 26.13.25 - Quadrilaterals with one or more curved sides, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Ski Resort Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status EXPIRED
First Use Jan. 12, 1981
Use in Commerce Oct. 01, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SKI WINDHAM OPERATING CORP.
Owner Address WINDHAM, NEW YORK UNITED STATES 12496
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SAMUEL M. LEARNED, JR.
Correspondent Name/Address SAMUEL M LEARNED JR, 149 E MARKET ST, YORK, PENNSYLVANIA UNITED STATES 17401

Prosecution History

Date Description
2006-07-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-11-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-09-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-07-03 REGISTERED-PRINCIPAL REGISTER
1984-04-10 PUBLISHED FOR OPPOSITION
1984-02-22 NOTICE OF PUBLICATION
1984-01-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-10-07 NON-FINAL ACTION MAILED
1983-08-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2006-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343588166 0213100 2018-10-26 19 RESORT DRIVE, WINDHAM, NY, 12496
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-10-26
Case Closed 2019-02-01

Related Activity

Type Referral
Activity Nr 1390458
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040039 A02
Issuance Date 2018-11-08
Current Penalty 5636.4
Initial Penalty 8052.0
Final Order 2018-12-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Windham Mountain - On or about October 8, 2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in a hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2815107109 2020-04-11 0248 PPP 19 Resort Drive, WINDHAM, NY, 12496-0459
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1799200
Loan Approval Amount (current) 1799200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDHAM, GREENE, NY, 12496-0459
Project Congressional District NY-19
Number of Employees 358
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1821989.87
Forgiveness Paid Date 2021-07-14
1505738705 2021-03-27 0248 PPS 19 Resort Dr, Windham, NY, 12496
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1549572.36
Loan Approval Amount (current) 1549572.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windham, GREENE, NY, 12496
Project Congressional District NY-19
Number of Employees 347
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1555383.26
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1504173 Intrastate Non-Hazmat 2024-07-08 500 2024 5 5 Private(Property)
Legal Name SKI WINDHAM OPERATING CORP
DBA Name WINDHAM MOUNTAIN
Physical Address 33 CLARENCE D LANE ROAD, WINDHAM, NY, 12496, US
Mailing Address P O BOX 459, WINDHAM, NY, 12496, US
Phone (518) 734-4300
Fax (518) 734-5732
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State