Search icon

WINSALE DRUG CO., INC.

Company Details

Name: WINSALE DRUG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1974 (51 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 349184
ZIP code: 11205
County: Queens
Place of Formation: New York
Address: 214 TAAFFE PLACE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINSALE DRUG CO., INC. DOS Process Agent 214 TAAFFE PLACE, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
20090605041 2009-06-05 ASSUMED NAME LLC INITIAL FILING 2009-06-05
DP-591358 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A173007-6 1974-08-01 CERTIFICATE OF INCORPORATION 1974-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11701406 0235300 1975-11-10 214 TAAFFE PLACE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-10
Case Closed 1976-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-12
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-12
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-12
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-12
Abatement Due Date 1975-12-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-11-12
Abatement Due Date 1975-12-29
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-12
Abatement Due Date 1975-12-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C04 I
Issuance Date 1975-11-12
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-12
Abatement Due Date 1975-12-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1975-11-12
Abatement Due Date 1975-12-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State