Search icon

MIDSTATE WHOLESALE CORP.

Company Details

Name: MIDSTATE WHOLESALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1959 (66 years ago)
Date of dissolution: 25 Oct 1995
Entity Number: 116415
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4510 MORGAN PLAVE, LIVERPOOL, NY, United States, 13088
Principal Address: 4510 MORGAN PLACE, PO BOX 97, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY GUISBOND Chief Executive Officer 4510 MORGAN PLACE, PO BOX 97, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4510 MORGAN PLAVE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1962-06-12 1993-04-07 Address P.O. BOX 97, MORGAN PLACE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1959-01-16 1962-06-12 Address 102 W. DIVISION ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951025000364 1995-10-25 CERTIFICATE OF DISSOLUTION 1995-10-25
940204002388 1994-02-04 BIENNIAL STATEMENT 1994-01-01
930407002762 1993-04-07 BIENNIAL STATEMENT 1993-01-01
B345878-2 1986-04-14 ASSUMED NAME CORP INITIAL FILING 1986-04-14
330196 1962-06-12 CERTIFICATE OF AMENDMENT 1962-06-12
141823 1959-01-16 CERTIFICATE OF INCORPORATION 1959-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100529684 0215800 1987-11-13 MORGAN PLACE, LIVERPOOL, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-11-13
Case Closed 1988-03-22

Related Activity

Type Complaint
Activity Nr 71220529
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-12-02
Abatement Due Date 1987-12-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-12-02
Abatement Due Date 1987-12-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 II
Issuance Date 1987-12-02
Abatement Due Date 1987-12-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-12-02
Abatement Due Date 1987-12-17
Nr Instances 1
Nr Exposed 14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State