Search icon

MID-COUNTY AUTO BODY & GLASS, INC.

Company Details

Name: MID-COUNTY AUTO BODY & GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1985 (40 years ago)
Entity Number: 1002497
ZIP code: 13753
County: Delaware
Place of Formation: New York
Address: 237 UPPER MAIN ST, DELHI, NY, United States, 13753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 UPPER MAIN ST, DELHI, NY, United States, 13753

Chief Executive Officer

Name Role Address
JAMES A BRACCI Chief Executive Officer 237 UPPER MAIN ST, DELHI, NY, United States, 13753

History

Start date End date Type Value
1993-09-24 2003-05-20 Address UPPER MAIN STREET, RD 2, DELHI, NY, 13753, USA (Type of address: Service of Process)
1993-03-18 2003-05-20 Address R.D. #2, BOX 131A, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
1993-03-18 2003-05-20 Address R.D. #2, BOX 131A, DELHI, NY, 13753, USA (Type of address: Principal Executive Office)
1985-06-06 1993-09-24 Address UPPER MAIN ST, RD 2, DELHI, NY, 13753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002146 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110617002504 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090716002467 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070608002584 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050808002966 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030520002425 2003-05-20 BIENNIAL STATEMENT 2003-06-01
970529002024 1997-05-29 BIENNIAL STATEMENT 1997-06-01
930924002675 1993-09-24 BIENNIAL STATEMENT 1993-06-01
930318002697 1993-03-18 BIENNIAL STATEMENT 1992-06-01
B234146-3 1985-06-06 CERTIFICATE OF INCORPORATION 1985-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342540234 0215800 2017-08-10 237 UPPER MAIN ST., DELHI, NY, 13753
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-09-28
Emphasis L: HHHT50, P: HHHT50
Case Closed 2018-03-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2017-10-19
Abatement Due Date 2017-11-24
Current Penalty 1222.5
Initial Penalty 1630.0
Final Order 2017-11-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Throughout the facility, on or about 8/21/17: A written respiratory protection program was not developed for employees in spray and finishing areas wearing 3M half face air purifying respirators with organic vapor and N95 combination cartridges. A written respiratory protection program must include the following: 1) procedures for respirator selection ii) employee medical evaluation procedures iii) fit-testing procedures iv) respirator use in foreseeable emergency situations v) cleaning, storage, maintenance, inspecting and discarding procedures and schedules vi) procedures for adequate air quality, if atmosphere supplying respirators are used vii) employee training on respirators viii) procedures for regularly evaluating the respirator program Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2017-10-19
Abatement Due Date 2017-11-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Throughout the facility, on or about 8/21/17: Employees in spray and finishing areas wearing 3M half face air purifying respirators with organic vapor and N95 combination cartridges were not provide with medical evaluations. Abatement certification must be submitted for this item.
315849489 0215800 2011-10-19 237 UPPER MAIN ST., DELHI, NY, 13753
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-10-19
Emphasis N: LEAD
Case Closed 2012-09-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6625727104 2020-04-14 0248 PPP 237 MAIN ST, DELHI, NY, 13753-1041
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92875
Loan Approval Amount (current) 92875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELHI, DELAWARE, NY, 13753-1041
Project Congressional District NY-19
Number of Employees 12
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93705.72
Forgiveness Paid Date 2021-03-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State