Search icon

WINNER COMMUNICATIONS, INC.

Company Details

Name: WINNER COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1975 (50 years ago)
Entity Number: 363951
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 515 East 79th St Apt 20B, New York, NY, United States, 10075
Principal Address: 515 East 79th Street Apt 20B, New York, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINNER COMMUNICATIONS INC. DOS Process Agent 515 East 79th St Apt 20B, New York, NY, United States, 10075

Chief Executive Officer

Name Role Address
MARTIN FEINBERG Chief Executive Officer 515 EAST 79TH STREET, APT 20B, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1441 BROADWAY, 3RD FLOOR, ROOM 3049, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 1115 BROADWAY - 11TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 515 EAST 79TH STREET, APT 20B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-04 Address 37 Union Square West, New York, NY, 10003, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 1441 BROADWAY, 3RD FLOOR, ROOM 3049, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 1441 BROADWAY, 3RD FLOOR, ROOM 3049, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 1115 BROADWAY - 11TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 515 EAST 79TH STREET, APT 20B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304001604 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301003734 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211111000450 2021-11-11 BIENNIAL STATEMENT 2021-11-11
181119002047 2018-11-19 BIENNIAL STATEMENT 2017-03-01
20150209031 2015-02-09 ASSUMED NAME LLC INITIAL FILING 2015-02-09
110323002231 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090722002235 2009-07-22 BIENNIAL STATEMENT 2009-03-01
070420002787 2007-04-20 BIENNIAL STATEMENT 2007-03-01
050719002377 2005-07-19 BIENNIAL STATEMENT 2005-03-01
030314002408 2003-03-14 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109046623 0215000 1994-07-27 37 UNION SQUARE WEST, NEW YORK, NY, 10003
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-07-27
Case Closed 1994-08-17

Related Activity

Type Inspection
Activity Nr 106942436
106942436 0215000 1994-02-17 37 UNION SQUARE WEST, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-02-17
Case Closed 1996-11-05

Related Activity

Type Complaint
Activity Nr 74986225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1994-03-09
Abatement Due Date 1994-03-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1994-06-07
Final Order 1994-09-26
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-03-09
Abatement Due Date 1994-03-14
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1994-06-07
Final Order 1994-09-26
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1994-03-09
Abatement Due Date 1994-03-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1994-06-07
Final Order 1994-09-26
Nr Instances 1
Nr Exposed 10
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State