Search icon

TWINCO INDUSTRIAL BUILDING CORP.

Company Details

Name: TWINCO INDUSTRIAL BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1962 (63 years ago)
Date of dissolution: 31 Dec 1999
Entity Number: 148398
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MARTIN J RACANELLI Chief Executive Officer 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1995-02-16 1998-06-05 Address 200 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-02-16 1998-06-05 Address 200 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-02-16 1998-06-05 Address 200 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1962-06-13 1995-02-16 Address 3000 BURNS AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991221000345 1999-12-21 CERTIFICATE OF MERGER 1999-12-31
980605002621 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960619002003 1996-06-19 BIENNIAL STATEMENT 1996-06-01
950216002181 1995-02-16 BIENNIAL STATEMENT 1993-06-01
C106965-2 1990-02-12 ASSUMED NAME CORP INITIAL FILING 1990-02-12
A644025-4 1980-02-11 CERTIFICATE OF MERGER 1980-02-12
A223624-4 1975-03-31 CERTIFICATE OF MERGER 1975-03-31
330414 1962-06-13 CERTIFICATE OF INCORPORATION 1962-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101499275 0214700 1989-05-19 1101 SUNRISE HIGHWAY, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-19
Case Closed 1989-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-22
Abatement Due Date 1989-06-25
Nr Instances 1
Nr Exposed 2
Gravity 02
100560606 0214700 1989-02-16 400 SUNRISE PKWY., AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-02-16
Case Closed 1989-03-15

Related Activity

Type Referral
Activity Nr 901103879
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1989-02-22
Abatement Due Date 1989-02-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1989-02-22
Abatement Due Date 1989-02-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1989-02-22
Abatement Due Date 1989-02-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1989-02-22
Abatement Due Date 1989-03-02
Nr Instances 1
Nr Exposed 1
Gravity 00
100493329 0214700 1987-09-10 MOTOR PARKWAY & ADAMS AVE., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1987-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-09-15
Abatement Due Date 1987-10-16
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-09-15
Abatement Due Date 1987-09-18
Nr Instances 1
Nr Exposed 1
100692607 0214700 1987-05-07 120 LAKE AVENUE, NESCONSET, NY, 11767
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-08
Case Closed 1987-05-11
100209063 0214700 1987-01-16 160 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-16
Case Closed 1987-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-01-21
Abatement Due Date 1987-01-24
Nr Instances 1
Nr Exposed 50
17540014 0214700 1986-03-21 MORELAND ROAD & MALL DRIVE, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-21
Case Closed 1986-03-25
17715707 0214700 1985-07-23 MORELAND ROAD & MALL DRIVE, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-24
Case Closed 1985-07-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State