Name: | WINTER-PFOHL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2998622 |
ZIP code: | 14131 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4485 BAER ROAD, RANSOMVILLE, NY, United States, 14131 |
Principal Address: | 4485 BAER RD, RANSOMVILLE, NY, United States, 14131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4485 BAER ROAD, RANSOMVILLE, NY, United States, 14131 |
Name | Role | Address |
---|---|---|
SCOTT PFOHL | Chief Executive Officer | 4485 BAER RD, RANSOMVILLE, NY, United States, 14131 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2117329 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060308003160 | 2006-03-08 | BIENNIAL STATEMENT | 2006-01-01 |
040112000725 | 2004-01-12 | CERTIFICATE OF INCORPORATION | 2004-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309713378 | 0213600 | 2006-01-27 | 240 TEMPLE STREET, FREDONIA, NY, 14063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 I |
Issuance Date | 2006-02-10 |
Abatement Due Date | 2006-01-27 |
Current Penalty | 282.0 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 I |
Issuance Date | 2006-02-10 |
Abatement Due Date | 2006-02-16 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State