Name: | WINTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1990 (35 years ago) |
Entity Number: | 1463795 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1316 MOTOR PKY, HAUPPAUGE, NY, United States, 11788 |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINTRONICS, INC. EMPLOYEES PENSION PLAN | 2011 | 112171141 | 2013-01-14 | WINTRONICS, INC. | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 112171141 |
Plan administrator’s name | WINTRONICS, INC. |
Plan administrator’s address | 300 MAIN ST, NORTHPORT, NY, 11768 |
Administrator’s telephone number | 6312348040 |
Signature of
Role | Plan administrator |
Date | 2013-01-14 |
Name of individual signing | BARBARA OTTEN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-03-31 |
Business code | 423600 |
Sponsor’s telephone number | 6312348040 |
Plan sponsor’s address | 24 WOODBINE AVE, SUITE 19, NORTHPORT, NY, 11768 |
Plan administrator’s name and address
Administrator’s EIN | 112171141 |
Plan administrator’s name | WINTRONICS, INC. |
Plan administrator’s address | 24 WOODBINE AVE, SUITE 19, NORTHPORT, NY, 11768 |
Administrator’s telephone number | 6312348040 |
Signature of
Role | Plan administrator |
Date | 2012-01-17 |
Name of individual signing | BARBARA OTTEN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-03-31 |
Business code | 423600 |
Sponsor’s telephone number | 6312348040 |
Plan sponsor’s address | 24 WOODBINE AVE, SUITE 19, NORTHPORT, NY, 11768 |
Plan administrator’s name and address
Administrator’s EIN | 112171141 |
Plan administrator’s name | WINTRONICS, INC. |
Plan administrator’s address | 24 WOODBINE AVE, SUITE 19, NORTHPORT, NY, 11768 |
Administrator’s telephone number | 6312348040 |
Signature of
Role | Plan administrator |
Date | 2011-01-18 |
Name of individual signing | BARBARA OTTEN |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1316 MOTOR PKY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
NICHOLAS L PITCH | Chief Executive Officer | 1316 MOTOR PKY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-26 | 1996-07-18 | Address | 1316 MOTOR PARKWAY, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040803002666 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020718002187 | 2002-07-18 | BIENNIAL STATEMENT | 2002-07-01 |
000710002305 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980710002542 | 1998-07-10 | BIENNIAL STATEMENT | 1998-07-01 |
960718002139 | 1996-07-18 | BIENNIAL STATEMENT | 1996-07-01 |
C167182-2 | 1990-07-26 | CERTIFICATE OF INCORPORATION | 1990-07-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11441383 | 0214700 | 1976-08-30 | 1316 MOTOR PARKWAY, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State