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
Name | Role | Address |
---|---|---|
WINSALE DRUG CO., INC. | DOS Process Agent | 214 TAAFFE PLACE, BROOKLYN, NY, United States, 11205 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11701406 | 0235300 | 1975-11-10 | 214 TAAFFE PLACE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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