Search icon

WINSLOW CONSTRUCTION CORP.

Company Details

Name: WINSLOW CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1970 (55 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 290134
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3066 BOSTON POST RD., BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAR-WAL CONSTRUCTION CORP. DOS Process Agent 3066 BOSTON POST RD., BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
C296436-2 2000-12-07 ASSUMED NAME CORP INITIAL FILING 2000-12-07
DP-939928 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
834333-2 1970-05-15 CERTIFICATE OF AMENDMENT 1970-05-15
819821-5 1970-03-09 CERTIFICATE OF INCORPORATION 1970-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11553187 0214700 1980-07-11 CARMANS RD AND LOUDEN AVE, Massapequa, NY, 11758
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-11
Case Closed 1984-03-10
11553062 0214700 1980-06-24 CARMANS RD AND LOUDEN AVE, Massapequa, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1980-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-06-26
Abatement Due Date 1980-07-07
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1980-07-15
Final Order 1980-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-06-26
Abatement Due Date 1980-07-07
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1980-06-26
Abatement Due Date 1980-06-29
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-06-26
Abatement Due Date 1980-06-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State