Search icon

WINKRETE PRE-CAST CORP.

Company Details

Name: WINKRETE PRE-CAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1967 (58 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 208431
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOND SCHOENECK & KING DOS Process Agent 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1979-10-26 1979-11-27 Address 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1967-03-28 1979-10-26 Address 220 SO. WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1162654 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
C215910-2 1994-10-12 ASSUMED NAME CORP INITIAL FILING 1994-10-12
A623039-3 1979-11-27 CERTIFICATE OF AMENDMENT 1979-11-27
A616989-3 1979-10-26 CERTIFICATE OF AMENDMENT 1979-10-26
610293-5 1967-03-28 CERTIFICATE OF INCORPORATION 1967-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1788629 0215800 1984-08-16 300 LONG BRANCH RD, SYRACUSE, NY, 13209
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-16
Case Closed 1984-08-16
12057121 0215800 1981-12-18 300 LONG BRANCH RD, Syracuse, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1982-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1981-12-29
Abatement Due Date 1982-01-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1981-12-29
Abatement Due Date 1982-01-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-12-29
Abatement Due Date 1982-01-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 G01 IV
Issuance Date 1981-12-29
Abatement Due Date 1982-01-01
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 G02 III
Issuance Date 1981-12-29
Abatement Due Date 1982-01-01
Nr Instances 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1981-12-29
Abatement Due Date 1982-01-01
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1981-12-29
Abatement Due Date 1982-01-01
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-12-29
Abatement Due Date 1982-01-21
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1981-12-29
Abatement Due Date 1982-01-01
Nr Instances 1
11981412 0215800 1977-05-25 300 LONG BRANCH ROAD, Syracuse, NY, 13209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1984-03-10
11979879 0215800 1976-10-05 300 LONG BRANCH ROAD, Syracuse, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1984-03-10
11980174 0215800 1976-10-05 300 LONG BRANCH ROAD, Syracuse, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1977-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-19
Abatement Due Date 1976-11-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-10-19
Abatement Due Date 1976-11-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-10-19
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-10-19
Abatement Due Date 1976-11-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-10-19
Abatement Due Date 1976-11-22
Current Penalty 10.0
Initial Penalty 30.0
Contest Date 1977-02-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Current Penalty 15.0
Initial Penalty 45.0
Contest Date 1977-02-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State