Search icon

WINSTON LIMOUSINE SERVICE, INC.

Company Details

Name: WINSTON LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 265782
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 26 PEMBROOK DRIVE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINSTON LIMOUSINE SERVICE, INC. DOS Process Agent 26 PEMBROOK DRIVE, STONY BROOK, NY, United States, 11790

Filings

Filing Number Date Filed Type Effective Date
20090114091 2009-01-14 ASSUMED NAME CORP INITIAL FILING 2009-01-14
DP-591368 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A84608-4 1973-07-11 CERTIFICATE OF INCORPORATION 1973-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11481447 0214700 1980-10-16 1650 SYCAMORE AVE, Bohemia, NY, 11716
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-10-16
Case Closed 1980-10-17
11481355 0214700 1980-08-28 1650 SYCAMORE AVE, Bohemia, NY, 11716
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1980-10-17

Related Activity

Type Complaint
Activity Nr 320349749

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1980-09-10
Abatement Due Date 1980-10-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1980-09-10
Abatement Due Date 1980-10-14
Nr Instances 29
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1980-09-10
Abatement Due Date 1980-10-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1980-09-10
Abatement Due Date 1980-10-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-09-10
Abatement Due Date 1980-10-14
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1980-09-10
Abatement Due Date 1980-10-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002B
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1980-09-10
Abatement Due Date 1980-10-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1980-09-10
Abatement Due Date 1980-10-14
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State