Search icon

WINSCO CONSTRUCTION CORP.

Headquarter

Company Details

Name: WINSCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1964 (61 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 175382
County: Nassau
Place of Formation: New York
Address: 16 OLD TOWN RD., PORT JEFFERSON STA, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MORRIS GAINES DOS Process Agent 16 OLD TOWN RD., PORT JEFFERSON STA, NY, United States

Links between entities

Type:
Headquarter of
Company Number:
0050179
State:
CONNECTICUT

History

Start date End date Type Value
1964-04-08 1967-05-23 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C180395-3 1991-08-28 ASSUMED NAME CORP INITIAL FILING 1991-08-28
DP-72300 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
620078-4 1967-05-23 CERTIFICATE OF AMENDMENT 1967-05-23
430247 1964-04-08 CERTIFICATE OF INCORPORATION 1964-04-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-08-12
Type:
FollowUp
Address:
502-26 WILLIAMS ST, New York -Richmond, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-07-15
Type:
FollowUp
Address:
502-586 WILLIAMS AVENUE, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-20
Type:
Planned
Address:
502 526 WILLIAMS AVE 499 RIVER, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-23
Type:
Planned
Address:
ALABAMA TO SHEFFIELD AVE & BLA, New York -Richmond, NY, 11226
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State