Search icon

WINDSOR CHEMICALS INC.

Company Details

Name: WINDSOR CHEMICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1988 (37 years ago)
Entity Number: 1298585
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, SUITE 227N, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTER MILL RD, STE 348S, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED ELSNER Chief Executive Officer 98 CUTTER MILL RD, STE 348S, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ALBARAM B KRIEGER DOS Process Agent 98 CUTTER MILL ROAD, SUITE 227N, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1996-10-08 1998-10-05 Address 98 CUTTER MILL ROAD, SUITE 343S, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1996-10-08 1998-10-05 Address 98 CUTTER MILL ROAD, SUITE 343S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-10-22 1996-10-08 Address 98 CUTTERMILL ROAD, SUITE 295N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-11-12 1996-10-08 Address 98 CUTTERMILL ROAD, SUITE 295N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-10-22 Address 98 CUTTERMILL ROAD, SUITE 295N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
041115002313 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020923002225 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000926002566 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981005002151 1998-10-05 BIENNIAL STATEMENT 1998-10-01
961008002437 1996-10-08 BIENNIAL STATEMENT 1996-10-01

Court Cases

Court Case Summary

Filing Date:
2002-04-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
AS
Party Role:
Plaintiff
Party Name:
WINDSOR CHEMICALS INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State