Search icon

WIN RESTAURANT EQUIPMENT AND SUPPLY CORP.

Company Details

Name: WIN RESTAURANT EQUIPMENT AND SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1988 (37 years ago)
Entity Number: 1282924
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 318 Lafayette Street, New York, NY, United States, 10012
Principal Address: 318 LAFAYETTE ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAN CHOI CHIU Chief Executive Officer 318 LAFAYETTE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 Lafayette Street, New York, NY, United States, 10012

History

Start date End date Type Value
2024-08-11 2024-08-11 Address 318 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-05-02 2024-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-13 2024-08-11 Address 318 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-08-13 2024-08-11 Address 318 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-05-06 1996-08-13 Address 318 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-05-06 1996-08-13 Address 318 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-05-06 1996-08-13 Address 318 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1988-08-08 2012-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-08 1993-05-06 Address 120 EAST BROADWAY, 2 FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240811000185 2024-08-11 BIENNIAL STATEMENT 2024-08-11
221027000017 2022-10-27 BIENNIAL STATEMENT 2022-08-01
170602007113 2017-06-02 BIENNIAL STATEMENT 2016-08-01
140523006267 2014-05-23 BIENNIAL STATEMENT 2012-08-01
120502000365 2012-05-02 CERTIFICATE OF AMENDMENT 2012-05-02
110502003186 2011-05-02 BIENNIAL STATEMENT 2010-08-01
080730002702 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060817002544 2006-08-17 BIENNIAL STATEMENT 2006-08-01
041228002709 2004-12-28 BIENNIAL STATEMENT 2004-08-01
040614001266 2004-06-14 ANNULMENT OF DISSOLUTION 2004-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17938424 0215000 1996-10-02 318 LAFAYETTE STREET, NEW YORK, NY, 10012
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1996-11-07
Case Closed 1997-03-25

Related Activity

Type Accident
Activity Nr 361838071

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-12-20
Abatement Due Date 1997-01-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1996-12-20
Abatement Due Date 1996-12-26
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-12-20
Abatement Due Date 1997-01-27
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 12
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1996-12-20
Abatement Due Date 1997-01-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1996-12-20
Abatement Due Date 1996-12-26
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 1996-12-20
Abatement Due Date 1997-01-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-12-20
Abatement Due Date 1997-01-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1996-12-20
Abatement Due Date 1997-01-27
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1996-12-20
Abatement Due Date 1997-01-27
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-12-20
Abatement Due Date 1997-01-27
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040008
Issuance Date 1996-12-20
Abatement Due Date 1996-12-26
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 22
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State