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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-19
Type:
Planned
Address:
1101 SUNRISE HIGHWAY, COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-16
Type:
Referral
Address:
400 SUNRISE PKWY., AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-10
Type:
Planned
Address:
MOTOR PARKWAY & ADAMS AVE., HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-07
Type:
Planned
Address:
120 LAKE AVENUE, NESCONSET, NY, 11767
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-16
Type:
Planned
Address:
160 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State