Search icon

MIDTOWN HOLDINGS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GILBERT G MCCURDY Chief Executive Officer 1 WHITNEY LANE, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1779370 0213600 1986-02-21 MCCURDY MIDTOWN MALL, ROCHESTER, NY, 14604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-03-26
Emphasis N: ASBESTOS
Case Closed 1986-05-20

Related Activity

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
800425 0213600 1985-03-19 300 MIDTOWN TOWER, ROCHESTER, NY, 14604
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