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
Name | Role | Address |
---|---|---|
GEOFFREY GUISBOND | Chief Executive Officer | 4510 MORGAN PLACE, PO BOX 97, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4510 MORGAN PLAVE, LIVERPOOL, NY, United States, 13088 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100529684 | 0215800 | 1987-11-13 | MORGAN PLACE, LIVERPOOL, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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