Search icon

MID ORANGE MECHANICAL CORP.

Company Details

Name: MID ORANGE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1988 (37 years ago)
Entity Number: 1262744
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 73 HANFORD ST, MIDDLETOWN, NY, United States, 10940
Principal Address: 67 HANFORD ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIE GUZZARDO DOS Process Agent 73 HANFORD ST, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
MARIE GUZZARDO Chief Executive Officer 73 HANFORD ST, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1995-08-02 2009-09-30 Address 73 HANFORD ST, MIDDLETOWN, NY, 10958, USA (Type of address: Service of Process)
1988-05-18 1995-08-02 Address P.O. BOX BOX 538, NEW YORK, NY, 10958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709002120 2012-07-09 BIENNIAL STATEMENT 2012-05-01
090930002107 2009-09-30 BIENNIAL STATEMENT 2008-05-01
060512002910 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040518002848 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020503002266 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000508002554 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980501002448 1998-05-01 BIENNIAL STATEMENT 1998-05-01
960815002180 1996-08-15 BIENNIAL STATEMENT 1996-05-01
950802002262 1995-08-02 BIENNIAL STATEMENT 1993-05-01
B641619-5 1988-05-18 CERTIFICATE OF INCORPORATION 1988-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307667337 0216000 2005-08-19 BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-02-14
Emphasis S: LEAD, N: LEAD
Case Closed 2006-09-18

Related Activity

Type Complaint
Activity Nr 205174667
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 D02 VF
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260062 L01 II
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D02 VA
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 F03 I
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260062 D02 VB
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260062 G01 I
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260062 G01 II
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260062 D02 VC
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260062 I02 I
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260062 D02 VE
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260062 J01 I
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260062 H01
Issuance Date 2006-02-16
Abatement Due Date 2006-03-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 4
Gravity 03
305789158 0213100 2003-07-07 ELLENVILLE CENTRAL SCHOOL, 28 MAPLE AVE., ELLENVILLE, NY, 12428
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2003-07-14
Abatement Due Date 2003-07-17
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-07-14
Abatement Due Date 2003-07-17
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2003-07-14
Abatement Due Date 2003-07-17
Nr Instances 1
Nr Exposed 1
Gravity 01
122242050 0213100 1996-04-30 WISNER AVENUE, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-30
Case Closed 1996-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004742 Employee Retirement Income Security Act (ERISA) 2010-06-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-06-17
Termination Date 2011-01-11
Date Issue Joined 2010-07-20
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE LOCAL
Role Plaintiff
Name MID ORANGE MECHANICAL CORP.
Role Defendant
1403264 Employee Retirement Income Security Act (ERISA) 2014-05-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-05-06
Termination Date 2014-07-30
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE LOCAL
Role Plaintiff
Name MID ORANGE MECHANICAL CORP.
Role Defendant
1207928 Employee Retirement Income Security Act (ERISA) 2012-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-10-24
Termination Date 2013-04-29
Section 1132
Status Terminated

Parties

Name TRUSTEES OF PLUMBERS & STEAMFI
Role Plaintiff
Name MID ORANGE MECHANICAL CORP.
Role Defendant
1004742 Employee Retirement Income Security Act (ERISA) 2011-02-08 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-02-08
Termination Date 2011-05-11
Date Issue Joined 2011-02-08
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE LOCAL
Role Plaintiff
Name MID ORANGE MECHANICAL CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State