Search icon

WINSTON NATIONAL FOOD CORP.

Company Details

Name: WINSTON NATIONAL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1968 (57 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 225766
ZIP code: 10462
County: Queens
Place of Formation: New York
Address: 2111 WHITE PLAINS RD., BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD RABIN DOS Process Agent 2111 WHITE PLAINS RD., BRONX, NY, United States, 10462

Filings

Filing Number Date Filed Type Effective Date
20050209083 2005-02-09 ASSUMED NAME CORP INITIAL FILING 2005-02-09
DP-591371 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
693729-4 1968-07-12 CERTIFICATE OF INCORPORATION 1968-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1740919 0214700 1984-04-24 3 NORTH OAK ST, COPAIGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-22
Case Closed 1984-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1984-05-24
Abatement Due Date 1984-06-11
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1984-05-24
Abatement Due Date 1984-06-04
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-05-24
Abatement Due Date 1984-05-30
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-05-24
Abatement Due Date 1984-06-04
Nr Instances 1
Nr Exposed 3
11516507 0214700 1978-03-14 3 NORTH OAK STREET, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-14
Case Closed 1978-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-03-16
Abatement Due Date 1978-05-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-03-16
Abatement Due Date 1978-05-12
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-03-16
Abatement Due Date 1978-05-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State