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
Name | Role | Address |
---|---|---|
MARVIN MILICH | DOS Process Agent | 400 CORPORATE PLAZA, ISLANDIA, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
STEVEN A. KLAR | Chief Executive Officer | 2580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101500239 | 0214700 | 1989-04-25 | WINDMILL GATE, OAKDALE, NY, 11769 | |||||||||||||||||||||||||||||
|
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