Name: | WINCO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1992 (33 years ago) |
Entity Number: | 1617060 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Superstructure Concrete Rebar Installation |
Principal Address: | 1812 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11234 |
Address: | 7 NEW STREET, LYNBROOK, NY, United States, 11563 |
Contact Details
Phone +1 516-887-5480
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 NEW STREET, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
CARMELA SORBARA | Chief Executive Officer | 133 CEDAR AVENUE, HEWLETT BAY PARK, NY, United States, 11557 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025094B59 | 2025-04-04 | 2025-07-02 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 167 STREET, MANHATTAN, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE |
M022025094B60 | 2025-04-04 | 2025-07-02 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 167 STREET, MANHATTAN, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE |
M022025094B57 | 2025-04-04 | 2025-07-02 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST 167 STREET, MANHATTAN, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE |
M022025094B58 | 2025-04-04 | 2025-07-02 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 167 STREET, MANHATTAN, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE |
M022025031A55 | 2025-01-31 | 2025-02-09 | OCCUPANCY OF SIDEWALK AS STIPULATED | CLARKSON STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-24 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2011-02-11 | 2023-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1993-06-15 | 2016-03-02 | Address | 1812 SCHENECTADY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1992-03-02 | 2011-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-03-02 | 1993-06-15 | Address | 1812 SCHENECTADY AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160302000342 | 2016-03-02 | CERTIFICATE OF CHANGE | 2016-03-02 |
110211000411 | 2011-02-11 | CERTIFICATE OF AMENDMENT | 2011-02-11 |
940331002225 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
930615002774 | 1993-06-15 | BIENNIAL STATEMENT | 1993-03-01 |
920302000182 | 1992-03-02 | CERTIFICATE OF INCORPORATION | 1992-03-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State