Search icon

WINSTON COACH, INC.

Company Details

Name: WINSTON COACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1903585
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 21 MANOR ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LASCHEVER Chief Executive Officer 21 MANOR RD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 MANOR ROAD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1997-04-04 1999-05-28 Address 21 MANOR RD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1457304 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990528002492 1999-05-28 BIENNIAL STATEMENT 1999-03-01
970404002305 1997-04-04 BIENNIAL STATEMENT 1997-03-01
950315000518 1995-03-15 CERTIFICATE OF INCORPORATION 1995-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11499613 0214700 1983-07-05 1650 SYCAMORE AVE, Bohemia, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-07-05
Case Closed 1983-07-05

Related Activity

Type Complaint
Activity Nr 320356942
11554821 0214700 1983-06-14 1650 SYCAMORE AVE, Bohemia, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-06-15
Case Closed 1983-07-22

Related Activity

Type Complaint
Activity Nr 320357254

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1983-06-21
Abatement Due Date 1983-06-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1983-06-21
Abatement Due Date 1983-06-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1983-06-21
Abatement Due Date 1983-06-30
Nr Instances 2

Date of last update: 14 Mar 2025

Sources: New York Secretary of State