-
Home Page
›
-
Counties
›
-
Broome
›
-
33760
›
-
THE WINATIC CORPORATION
Company Details
Name: |
THE WINATIC CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 Nov 1982 (42 years ago)
|
Entity Number: |
804228 |
ZIP code: |
33760
|
County: |
Broome |
Place of Formation: |
New York |
Address: |
5410 115TH AVE. NORTH, CLEARWATER, FL, United States, 33760 |
Principal Address: |
409 COMMERCE ROAD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued
100000
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DARRYL K. MAYO
|
DOS Process Agent
|
5410 115TH AVE. NORTH, CLEARWATER, FL, United States, 33760
|
Agent
Name |
Role |
Address |
FRANK J. ONDRUSEK, ESQ.
|
Agent
|
99 COLLIER ST, BINGHAMTON, NY, 13901
|
Chief Executive Officer
Name |
Role |
Address |
DARRYL K. MAYO
|
Chief Executive Officer
|
409 COMMERCE ROAD, VESTAL, NY, United States, 13850
|
History
Start date |
End date |
Type |
Value |
1982-11-15
|
2022-12-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
1982-11-15
|
1993-01-21
|
Address
|
99 COLLIER ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230125003373
|
2023-01-25
|
BIENNIAL STATEMENT
|
2022-11-01
|
011002002319
|
2001-10-02
|
BIENNIAL STATEMENT
|
2000-11-01
|
981105002194
|
1998-11-05
|
BIENNIAL STATEMENT
|
1998-11-01
|
961114002508
|
1996-11-14
|
BIENNIAL STATEMENT
|
1996-11-01
|
931129002555
|
1993-11-29
|
BIENNIAL STATEMENT
|
1993-11-01
|
930121002034
|
1993-01-21
|
BIENNIAL STATEMENT
|
1992-11-01
|
A921351-3
|
1982-11-18
|
CERTIFICATE OF AMENDMENT
|
1982-11-18
|
A919883-3
|
1982-11-15
|
CERTIFICATE OF INCORPORATION
|
1982-11-15
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
2257939
|
0215800
|
1986-08-13
|
409 COMMERCE RD., VESTAL, NY, 13850
|
|
Inspection Type |
Prog Other
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1986-08-13
|
Case Closed |
1986-08-13
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State