Search icon

D. W. WINKELMAN CO. INC.

Headquarter

Company Details

Name: D. W. WINKELMAN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1943 (81 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 54747
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 205 HARRISON ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 0

Share Par Value 1500000

Type CAP

DOS Process Agent

Name Role Address
D. W. WINKELMAN CO. INC. DOS Process Agent 205 HARRISON ST., SYRACUSE, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
000-797-292
State:
Alabama
Type:
Headquarter of
Company Number:
0068591
State:
KENTUCKY

History

Start date End date Type Value
1973-10-24 1973-10-24 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 50
1973-10-24 1973-10-24 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1965-12-17 1973-10-24 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 100
1943-11-26 1952-01-02 Shares Share type: CAP, Number of shares: 0, Par value: 1000000

Filings

Filing Number Date Filed Type Effective Date
DP-682252 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A836873-1 1982-01-29 ASSUMED NAME CORP DISCONTINUANCE 1982-01-29
Z023552-2 1980-09-25 ASSUMED NAME CORP INITIAL FILING 1980-09-25
A110092-5 1973-10-24 CERTIFICATE OF AMENDMENT 1973-10-24
A62637-4 1973-04-05 CERTIFICATE OF MERGER 1973-04-05

Court Cases

Court Case Summary

Filing Date:
1985-11-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
US
Party Role:
Plaintiff
Party Name:
D. W. WINKELMAN CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State