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
Name | Role | Address |
---|---|---|
STEVEN LASCHEVER | Chief Executive Officer | 21 MANOR RD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 MANOR ROAD, MEDFORD, NY, United States, 11763 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11499613 | 0214700 | 1983-07-05 | 1650 SYCAMORE AVE, Bohemia, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320356942 |
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