Search icon

WINCO, INC.

Company Details

Name: WINCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1963 (62 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 153621
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 242 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINCO, INC. DOS Process Agent 242 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
C241265-2 1996-11-14 ASSUMED NAME CORP INITIAL FILING 1996-11-14
DP-591283 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
360680 1963-01-10 CERTIFICATE OF INCORPORATION 1963-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300529732 0213100 1997-08-20 ROUTE 28 - PINE HILL WWTP, PINE HILL, NY, 12465
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-20
Case Closed 1997-10-31

Related Activity

Type Referral
Activity Nr 200741213
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260752 K
Issuance Date 1997-10-02
Abatement Due Date 1997-10-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-10-02
Abatement Due Date 1997-10-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State