Search icon

REDWIN INDUSTRIES INC.

Company Details

Name: REDWIN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 328779
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 8 OXFORD LN, SMITHTOWN, NY, United States, 11787
Address: 35 WEST MAIN ST, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WARREN F.X. SMITH DOS Process Agent 35 WEST MAIN ST, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
WILLIAM J WOHLARS SR Chief Executive Officer 1603 LAKELAND AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1972-04-26 2003-09-16 Address 35 WEST MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097783 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20050128001 2005-01-28 ASSUMED NAME CORP INITIAL FILING 2005-01-28
030916002353 2003-09-16 BIENNIAL STATEMENT 2002-04-01
984440-4 1972-04-26 CERTIFICATE OF INCORPORATION 1972-04-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-30
Type:
Planned
Address:
1603 LAKELAND AVE., BOHEMIA, NY, 11716
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-02-05
Type:
Planned
Address:
1603 LAKELAND AVE., BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-03-23
Type:
Planned
Address:
577 JERICHO TPKE, St James, NY, 11780
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-07-20
Type:
FollowUp
Address:
577 JERICHO TPKE, St James, NY, 11780
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-27
Type:
FollowUp
Address:
577 JERICHO TURNPIKE, St James, NY, 11780
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-08-02
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
REDWIN INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
VINYL BUILDING PRODUCTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State