Search icon

RED WING PRODUCTS, INC.

Company Details

Name: RED WING PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1964 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 180813
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 101 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
ALAN METCALF Chief Executive Officer 101 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1993-10-25 2000-10-10 Address 190 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-10-25 2000-10-10 Address ATTN: PRESIDENT, 190 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1992-10-29 1993-10-25 Address 190 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1992-10-29 2000-10-10 Address 190 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1988-12-08 1993-10-25 Address 190 EXPRESS STREET, ATT: PRESIDENT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1982-11-26 1988-11-07 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1982-11-26 1984-12-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1964-10-23 1982-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-10-23 1988-12-08 Address JERICHO TURNPIKE, NEW HYDE PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097044 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
001010002443 2000-10-10 BIENNIAL STATEMENT 2000-10-01
990326000342 1999-03-26 CERTIFICATE OF MERGER 1999-03-26
960712000500 1996-07-12 CERTIFICATE OF MERGER 1996-07-12
931025003011 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921029002510 1992-10-29 BIENNIAL STATEMENT 1992-10-01
C186091-2 1992-03-03 ASSUMED NAME CORP INITIAL FILING 1992-03-03
B715536-8 1988-12-08 CERTIFICATE OF AMENDMENT 1988-12-08
B704341-4 1988-11-07 CERTIFICATE OF AMENDMENT 1988-11-07
B168206-7 1984-12-04 CERTIFICATE OF AMENDMENT 1984-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1742519 0214700 1984-02-06 190 EXPRESS ST, PLAINVIEW, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-06
Emphasis N: ASBESTOS
Case Closed 1984-06-19
11568953 0214700 1983-05-16 190 EXPRESS ST, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-16
Case Closed 1983-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1983-05-17
Abatement Due Date 1983-05-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1983-05-17
Abatement Due Date 1983-06-20
Nr Instances 1
11571619 0214700 1977-06-30 190 EXPRESS STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-07-05
Abatement Due Date 1977-07-27
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-07-05
Abatement Due Date 1977-07-27
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-07-05
Abatement Due Date 1977-07-27
Nr Instances 2
11507340 0214700 1974-09-05 1712 JERICHO TURNPIKE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-09-10
Abatement Due Date 1974-09-26
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-09-10
Abatement Due Date 1974-09-26
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-09-10
Abatement Due Date 1974-09-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State