Search icon

WINCHESTER INDUSTRIES INC.

Company Details

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

DOS Process Agent

Name Role Address
WINCHESTER INDUSTRIES INC. DOS Process Agent WELLS BRIDGE, NEW YORK, NY, United States, 13859

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106930316 0215800 1992-06-15 COUNTY RT. 4, WELLS BRIDGE, NY, 13859
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-06-15
Case Closed 1992-06-26
100494251 0215800 1988-01-26 COUNTY RT. 4, WELLS BRIDGE, NY, 13859
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-25
Case Closed 1988-06-03

Violation Items

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
1016559 0215800 1985-02-26 COUNTY ROUTE 4, WELLS BRIDGE, NY, 13859
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