Name: | WINCHESTER INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1980 (45 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 639956 |
ZIP code: | 13859 |
County: | Otsego |
Place of Formation: | New York |
Address: | WELLS BRIDGE, NEW YORK, NY, United States, 13859 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINCHESTER INDUSTRIES INC. | DOS Process Agent | WELLS BRIDGE, NEW YORK, NY, United States, 13859 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1162643 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
A684569-4 | 1980-07-18 | CERTIFICATE OF INCORPORATION | 1980-07-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106930316 | 0215800 | 1992-06-15 | COUNTY RT. 4, WELLS BRIDGE, NY, 13859 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
100494251 | 0215800 | 1988-01-26 | COUNTY RT. 4, WELLS BRIDGE, NY, 13859 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1988-04-01 |
Abatement Due Date | 1988-04-08 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1988-04-01 |
Abatement Due Date | 1988-04-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-04-01 |
Abatement Due Date | 1988-04-08 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 G03 IVD |
Issuance Date | 1988-04-01 |
Abatement Due Date | 1988-04-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100252 B02 IVD |
Issuance Date | 1988-04-01 |
Abatement Due Date | 1988-04-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1988-04-01 |
Abatement Due Date | 1988-04-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1988-04-01 |
Abatement Due Date | 1988-04-08 |
Nr Instances | 2 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-02-27 |
Case Closed | 1985-04-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100177 D01 |
Issuance Date | 1985-03-06 |
Abatement Due Date | 1985-03-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1985-03-06 |
Abatement Due Date | 1985-03-08 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1985-03-06 |
Abatement Due Date | 1985-03-08 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1985-03-06 |
Abatement Due Date | 1985-03-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1985-03-06 |
Abatement Due Date | 1985-03-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100265 C20 VI |
Issuance Date | 1985-03-06 |
Abatement Due Date | 1985-03-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100265 C30 II |
Issuance Date | 1985-03-06 |
Abatement Due Date | 1985-03-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100265 E01 V |
Issuance Date | 1985-03-06 |
Abatement Due Date | 1985-03-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100265 E01 VII |
Issuance Date | 1985-03-06 |
Abatement Due Date | 1985-03-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State