Name: | COIL WINDING EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1969 (56 years ago) |
Date of dissolution: | 16 Jan 1997 |
Entity Number: | 282866 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | RAILROAD PLAZA, OYSTER BAY, NY, United States |
Principal Address: | RAILROAD PLAZA, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
COIL WINDING EQUIPMENT CO., INC. | DOS Process Agent | RAILROAD PLAZA, OYSTER BAY, NY, United States |
Name | Role | Address |
---|---|---|
JOSEPH PIZZONIA | Chief Executive Officer | RAILROAD PLAZA, OYSTER BAY, NY, United States, 11771 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970116000721 | 1997-01-16 | CERTIFICATE OF DISSOLUTION | 1997-01-16 |
000055004806 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930510002791 | 1993-05-10 | BIENNIAL STATEMENT | 1992-09-01 |
785232-6 | 1969-09-30 | CERTIFICATE OF INCORPORATION | 1969-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11504214 | 0214700 | 1983-10-26 | RR PL2 AT HAMILTON AVE, Oyster Bay, NY, 11771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11477957 | 0214700 | 1974-02-22 | RAILROAD PLAZA, Oyster Bay, NY, 11771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11477544 | 0214700 | 1974-01-11 | RAILROAD PLAZA, Painted Post, NY, 11771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Nr Instances | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-01-17 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100213 P03 |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC0 |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Nr Instances | 11 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100157 C02 I |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1974-02-19 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State