Name: | MID STATE STEEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1986 (39 years ago) |
Date of dissolution: | 13 Jul 2015 |
Entity Number: | 1057201 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1107 VAN VELSEN ST., SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MID STATE STEEL ERECTORS, INC. | DOS Process Agent | 1107 VAN VELSEN ST., SCHENECTADY, NY, United States, 12303 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150713000409 | 2015-07-13 | CERTIFICATE OF DISSOLUTION | 2015-07-13 |
B321177-3 | 1986-02-12 | CERTIFICATE OF INCORPORATION | 1986-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309204667 | 0213100 | 2006-02-02 | COLONIE TOWN PARK, AVIATION RD., COLONIE, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302002381 | 0213100 | 1998-03-26 | DEPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 1998-04-15 |
Abatement Due Date | 1998-04-20 |
Current Penalty | 485.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1998-04-15 |
Abatement Due Date | 1998-04-20 |
Current Penalty | 485.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1998-04-15 |
Abatement Due Date | 1998-04-20 |
Current Penalty | 395.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-05-05 |
Case Closed | 1987-06-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1987-05-14 |
Abatement Due Date | 1987-05-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State