Search icon

WINTRONICS INC.

Company Details

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

form 5500

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
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 300 MAIN ST, NORTHPORT, NY, 11768

Plan administrator’s name and address

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
WINTRONICS, INC. EMPLOYEES PENSION PLAN 2010 112171141 2012-01-17 WINTRONICS, INC. 3
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
WINTRONICS, INC. EMPLOYEES PENSION PLAN 2009 112171141 2011-01-18 WINTRONICS, INC. 4
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1316 MOTOR PKY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
NICHOLAS L PITCH Chief Executive Officer 1316 MOTOR PKY, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11441383 0214700 1976-08-30 1316 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1976-09-27

Violation Items

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