Search icon

TWINCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWINCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1969 (56 years ago)
Entity Number: 286225
ZIP code: 14170
County: Erie
Place of Formation: New York
Address: 145 ELLICOTT ROAD, WEST FALLS, NY, United States, 14170
Principal Address: 145 Ellicott Road, WEST FALLS, NY, United States, 14170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT N HOPKINS Chief Executive Officer PO BOX 8, WEST FALLS, NY, United States, 14170

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 ELLICOTT ROAD, WEST FALLS, NY, United States, 14170

Form 5500 Series

Employer Identification Number (EIN):
160969130
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-10-07 Address PO BOX 8, WEST FALLS, NY, 14170, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-19 2024-10-07 Address PO BOX 8, WEST FALLS, NY, 14170, USA (Type of address: Chief Executive Officer)
2000-01-19 2003-12-01 Address TWINCO DIV, PO BOX 8 145 ELLICOTT RD, WEST FALLS, NY, 14170, USA (Type of address: Principal Executive Office)
1999-03-10 2024-10-07 Address 145 ELLICOTT ROAD, WEST FALLS, NY, 14170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002608 2024-10-07 BIENNIAL STATEMENT 2024-10-07
190531060221 2019-05-31 BIENNIAL STATEMENT 2017-12-01
140108002063 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120104002413 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091210002591 2009-12-10 BIENNIAL STATEMENT 2009-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-03
Type:
Planned
Address:
145 ELLICOTT ROAD, WEST FALLS, NY, 14170
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-06-14
Type:
Prog Related
Address:
240 ONEIDA ST, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
722915
Current Approval Amount:
722915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
728104.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State