Search icon

COIL WINDING EQUIPMENT CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
COIL WINDING EQUIPMENT CO., INC. DOS Process Agent RAILROAD PLAZA, OYSTER BAY, NY, United States

Chief Executive Officer

Name Role Address
JOSEPH PIZZONIA Chief Executive Officer RAILROAD PLAZA, OYSTER BAY, NY, United States, 11771

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11504214 0214700 1983-10-26 RR PL2 AT HAMILTON AVE, Oyster Bay, NY, 11771
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-10-26
Case Closed 1983-11-09
11477957 0214700 1974-02-22 RAILROAD PLAZA, Oyster Bay, NY, 11771
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-02-22
Case Closed 1984-03-10
11477544 0214700 1974-01-11 RAILROAD PLAZA, Painted Post, NY, 11771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-11
Case Closed 1984-03-10

Violation Items

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