Name: | MIDTOWN HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1958 (67 years ago) |
Date of dissolution: | 08 Dec 1998 |
Entity Number: | 112946 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 300 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT G MCCURDY | Chief Executive Officer | 1 WHITNEY LANE, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1963-04-22 | 1993-03-18 | Address | 222 MIDTOWN PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1958-08-26 | 2022-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1958-08-26 | 1963-04-22 | Address | 800 POWERS BLDG, ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981208000443 | 1998-12-08 | CERTIFICATE OF DISSOLUTION | 1998-12-08 |
960816002212 | 1996-08-16 | BIENNIAL STATEMENT | 1996-08-01 |
930922003506 | 1993-09-22 | BIENNIAL STATEMENT | 1993-08-01 |
930318002808 | 1993-03-18 | BIENNIAL STATEMENT | 1992-08-01 |
C190811-2 | 1992-07-28 | ASSUMED NAME CORP INITIAL FILING | 1992-07-28 |
376725 | 1963-04-22 | CERTIFICATE OF AMENDMENT | 1963-04-22 |
120717 | 1958-08-26 | CERTIFICATE OF INCORPORATION | 1958-08-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1779370 | 0213600 | 1986-02-21 | MCCURDY MIDTOWN MALL, ROCHESTER, NY, 14604 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71513006 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100029 A04 II |
Issuance Date | 1986-04-25 |
Abatement Due Date | 1986-05-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-03-19 |
Case Closed | 1996-12-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-03-25 |
Abatement Due Date | 1985-03-28 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1985-03-25 |
Abatement Due Date | 1985-03-29 |
Nr Instances | 1 |
Nr Exposed | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State