Search icon

WINNE FASHION INC.

Company Details

Name: WINNE FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1996 (28 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 2086614
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-22 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-22 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MEI QUAN JIN Chief Executive Officer 40-22 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-1631513 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
990504002235 1999-05-04 BIENNIAL STATEMENT 1998-11-01
961121000220 1996-11-21 CERTIFICATE OF INCORPORATION 1996-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300597523 0215600 1998-04-03 40-22 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-03
Case Closed 1999-11-15

Related Activity

Type Referral
Activity Nr 200830925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1998-04-21
Abatement Due Date 1998-07-30
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-04-21
Abatement Due Date 1998-05-14
Current Penalty 325.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1998-04-21
Abatement Due Date 1998-05-14
Current Penalty 325.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1998-04-21
Abatement Due Date 1998-04-24
Current Penalty 325.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1998-04-21
Abatement Due Date 1998-06-08
Current Penalty 325.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1998-04-21
Abatement Due Date 1998-04-24
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State