Search icon

WINCHESTER FINE ART SERVICES, INC.

Company Details

Name: WINCHESTER FINE ART SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903973
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 106 BAYARD STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINCHESTER FINE ART SERVICES 401K PROFIT SHARING PLAN 2009 113278385 2010-01-12 WINCHESTER FINE ART SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 453920
Sponsor’s telephone number 7183610690
Plan sponsor’s address 106 BAYARD STREET, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 113278385
Plan administrator’s name WINCHESTER FINE ART SERVICES INC
Plan administrator’s address 106 BAYARD STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183610690

Signature of

Role Plan administrator
Date 2010-01-12
Name of individual signing DARIUS KAIZER

Chief Executive Officer

Name Role Address
DARIUS KAIZER Chief Executive Officer 106 BAYARD STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
DARIUS KAIZER DOS Process Agent 106 BAYARD STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2005-03-30 2009-02-23 Address 106 BAYARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2005-03-30 2009-02-23 Address 106 BAYARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2003-10-27 2005-03-30 Address 48-50 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2003-10-27 2005-03-30 Address 48-50 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-10-27 2005-03-30 Address 48-50 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-03-28 2003-10-27 Address 35-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-03-28 2003-10-27 Address 35-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-03-28 2003-10-27 Address 35-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-03-16 1999-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-16 1997-03-28 Address 35-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110413002644 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090223003100 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070328003206 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050330002626 2005-03-30 BIENNIAL STATEMENT 2005-03-01
031027002725 2003-10-27 BIENNIAL STATEMENT 2003-03-01
990303000630 1999-03-03 CERTIFICATE OF AMENDMENT 1999-03-03
970328002184 1997-03-28 BIENNIAL STATEMENT 1997-03-01
950614000252 1995-06-14 CERTIFICATE OF AMENDMENT 1995-06-14
950316000455 1995-03-16 CERTIFICATE OF INCORPORATION 1995-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315275297 0215000 2011-03-02 106 BAYARD ST, BROOKLYN, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-03-02
Emphasis N: DUSTEXPL
Case Closed 2011-03-02

Related Activity

Type Inspection
Activity Nr 314595703
314595703 0215000 2010-06-10 106 BAYARD ST, BROOKLYN, NY, 11222
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-06-10
Emphasis N: DUSTEXPL
Case Closed 2016-03-01

Related Activity

Type Complaint
Activity Nr 207760323
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2010-10-13
Abatement Due Date 2010-11-29
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Inspection NR 315275297
FTA Issuance Date 2011-04-25
FTA Current Penalty 3600.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-10-13
Abatement Due Date 2010-11-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2010-10-13
Abatement Due Date 2010-10-18
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2010-10-13
Abatement Due Date 2010-10-18
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2010-10-13
Abatement Due Date 2010-10-18
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2010-10-13
Abatement Due Date 2010-11-29
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-10-13
Abatement Due Date 2010-11-29
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Inspection NR 315275297
FTA Issuance Date 2011-04-25
FTA Current Penalty 3600.0
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-10-13
Abatement Due Date 2010-11-29
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Inspection NR 315275297
FTA Issuance Date 2011-04-25
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-10-13
Abatement Due Date 2010-11-29
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Inspection NR 315275297
FTA Issuance Date 2011-04-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State