Search icon

WINDSOR CONTRACTING CORP.

Company Details

Name: WINDSOR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1962 (63 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 149384
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 41 W. 57TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EDWARD E. BREGER DOS Process Agent 41 W. 57TH ST., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1569047 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C275927-2 1999-07-06 ASSUMED NAME CORP INITIAL FILING 1999-07-06
335836 1962-07-20 CERTIFICATE OF INCORPORATION 1962-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112877154 0214700 1995-02-03 125 MERRICK ROAD, ROCKVILLE CENTER, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-03
Case Closed 1995-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-02-21
Abatement Due Date 1995-03-03
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1995-02-21
Abatement Due Date 1995-03-03
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1995-02-21
Abatement Due Date 1995-03-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1995-02-21
Abatement Due Date 1995-03-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-02-21
Abatement Due Date 1995-04-07
Nr Instances 5
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-02-21
Abatement Due Date 1995-04-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1995-02-21
Abatement Due Date 1995-04-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-02-21
Abatement Due Date 1995-04-07
Nr Instances 1
Nr Exposed 1
Gravity 00
610121 0214700 1986-08-26 125 MERRICK ROAD, ROCKVILLE CENTER, NY, 11570
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1986-08-26
Case Closed 1986-09-02
1020148 0214700 1984-12-17 125 MERRICK RD, ROCKVILLE CENTER, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1985-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1984-12-19
Abatement Due Date 1985-01-02
Nr Instances 2
Nr Exposed 1
11519733 0214700 1981-11-30 125 MERRICK ROAD, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-30
Case Closed 1981-12-01
11500634 0214700 1974-11-07 588 WEST MERRICK ROAD, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-07
Case Closed 1974-12-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-08
Abatement Due Date 1974-12-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-11-08
Abatement Due Date 1974-12-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-08
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-11-08
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1974-11-08
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1974-11-08
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-11-08
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-08
Abatement Due Date 1974-12-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State