Search icon

WINDMILL GATE INC.

Company Details

Name: WINDMILL GATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1988 (37 years ago)
Date of dissolution: 14 Jun 2004
Entity Number: 1272603
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 400 CORPORATE PLAZA, ISLANDIA, NY, United States, 11722
Principal Address: 2580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN MILICH DOS Process Agent 400 CORPORATE PLAZA, ISLANDIA, NY, United States, 11722

Chief Executive Officer

Name Role Address
STEVEN A. KLAR Chief Executive Officer 2580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1988-06-24 1996-08-19 Address 2801 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040614000129 2004-06-14 CERTIFICATE OF DISSOLUTION 2004-06-14
000612002230 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980608002093 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960819002366 1996-08-19 BIENNIAL STATEMENT 1996-06-01
000049008375 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930127002095 1993-01-27 BIENNIAL STATEMENT 1992-06-01
B656201-3 1988-06-24 CERTIFICATE OF INCORPORATION 1988-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101500239 0214700 1989-04-25 WINDMILL GATE, OAKDALE, NY, 11769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-26
Case Closed 1989-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-02
Abatement Due Date 1989-05-05
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 27 Feb 2025

Sources: New York Secretary of State