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
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
DARIUS KAIZER | Chief Executive Officer | 106 BAYARD STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
DARIUS KAIZER | DOS Process Agent | 106 BAYARD STREET, BROOKLYN, NY, United States, 11222 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315275297 | 0215000 | 2011-03-02 | 106 BAYARD ST, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314595703 |
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