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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-19
Type:
Complaint
Address:
BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-07-07
Type:
Prog Related
Address:
ELLENVILLE CENTRAL SCHOOL, 28 MAPLE AVE., ELLENVILLE, NY, 12428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-30
Type:
Prog Related
Address:
WISNER AVENUE, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-05-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2012-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MID ORANGE MECHANICAL CORP.
Party Role:
Defendant
Party Name:
TRUSTEES OF PLUMBERS & STEAMFI
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State