Name: | WIND-SUN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1989 (35 years ago) |
Entity Number: | 1394177 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 18 HIDDEN MEADOW, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WIND-SUN CONSTRUCTION, INC. RETIREMENT PLAN | 2022 | 161367723 | 2024-05-30 | WIND-SUN CONSTRUCTION, INC. | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-30 |
Name of individual signing | JAMES WINNICK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-12-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852489533 |
Plan sponsor’s address | 18 HIDDEN MEADOW, PENFIELD, NY, 145261652 |
Signature of
Role | Plan administrator |
Date | 2023-07-25 |
Name of individual signing | JAMES WINNICK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-12-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852489533 |
Plan sponsor’s address | 18 HIDDEN MEADOW, PENFIELD, NY, 145261652 |
Signature of
Role | Plan administrator |
Date | 2022-05-13 |
Name of individual signing | JAMES WINNICK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-12-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852489533 |
Plan sponsor’s address | 18 HIDDEN MEADOW, PENFIELD, NY, 145261652 |
Signature of
Role | Plan administrator |
Date | 2021-04-15 |
Name of individual signing | JAMES WINNICK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-12-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852489533 |
Plan sponsor’s address | 18 HIDDEN MEADOW, PENFIELD, NY, 145261652 |
Signature of
Role | Plan administrator |
Date | 2020-05-30 |
Name of individual signing | JAMES WINNICK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-12-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852489533 |
Plan sponsor’s address | 18 HIDDEN MEADOW, PENFIELD, NY, 145261652 |
Signature of
Role | Plan administrator |
Date | 2019-05-28 |
Name of individual signing | JAMES WINNICK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-12-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852489533 |
Plan sponsor’s address | 18 HIDDEN MEADOW, PENFIELD, NY, 145261652 |
Signature of
Role | Plan administrator |
Date | 2018-06-11 |
Name of individual signing | JAMES WINNICK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-12-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852489533 |
Plan sponsor’s address | 18 HIDDEN MEADOW, PENFIELD, NY, 145261652 |
Signature of
Role | Plan administrator |
Date | 2017-06-27 |
Name of individual signing | JAMES WINNICK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-12-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852489533 |
Plan sponsor’s address | 18 HIDDEN MEADOW, PENFIELD, NY, 145261652 |
Signature of
Role | Plan administrator |
Date | 2016-05-02 |
Name of individual signing | JAMES WINNICK |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2003-12-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852489533 |
Plan sponsor’s address | 18 HIDDEN MEADOW, PENFIELD, NY, 145261652 |
Signature of
Role | Plan administrator |
Date | 2015-08-31 |
Name of individual signing | JAMES WINNICK |
Name | Role | Address |
---|---|---|
JAMES M. WINNICK | Chief Executive Officer | 18 HIDDEN MEADOW, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 HIDDEN MEADOW, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 1993-11-05 | Address | 1982 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1993-11-05 | Address | PRESIDENT & CEO, 1982 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1990-04-03 | 1993-11-05 | Address | 1982 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
1989-11-06 | 1990-04-03 | Address | 3 PRINCETON PLACE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206002351 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111205002345 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091113002435 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071116002187 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051214002750 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031107002695 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
020208002361 | 2002-02-08 | BIENNIAL STATEMENT | 2001-11-01 |
000124002381 | 2000-01-24 | BIENNIAL STATEMENT | 1999-11-01 |
980219002286 | 1998-02-19 | BIENNIAL STATEMENT | 1997-11-01 |
931105002317 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312459571 | 0213600 | 2008-08-20 | BENNINGTON BRIDGE NO. 04, ATTICA, NY, 14011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260062 D01 I |
Issuance Date | 2008-11-14 |
Abatement Due Date | 2008-11-19 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260062 D01 III |
Issuance Date | 2008-11-14 |
Abatement Due Date | 2008-11-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260062 D02 VE |
Issuance Date | 2008-11-14 |
Abatement Due Date | 2008-11-19 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260062 J01 I |
Issuance Date | 2008-11-14 |
Abatement Due Date | 2008-11-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1314297302 | 2020-04-28 | 0219 | PPP | 18 Hidden Meadow, PENFIELD, NY, 14526-1652 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1599922 | Intrastate Non-Hazmat | 2007-01-25 | 5000 | 2006 | 3 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 26 Feb 2025
Sources: New York Secretary of State