Name: | MIDA HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1988 (37 years ago) |
Entity Number: | 1289149 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 EVELYN ST, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DOMENICO | DOS Process Agent | 15 EVELYN ST, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
ROBERT DOMENICO | Chief Executive Officer | 15 EVELYN ST, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-03 | 1998-09-28 | Address | 98 COUNTRYSHIRE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 1998-09-28 | Address | 98 COUNTRYSHIRE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
1994-01-03 | 1998-09-28 | Address | 98 COUNTRYSHIRE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1988-09-01 | 1994-01-03 | Address | 98 COUNTRYSHIRE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980928002370 | 1998-09-28 | BIENNIAL STATEMENT | 1998-09-01 |
940103002305 | 1994-01-03 | BIENNIAL STATEMENT | 1993-09-01 |
B680642-2 | 1988-09-01 | CERTIFICATE OF INCORPORATION | 1988-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106861818 | 0213600 | 1997-08-04 | VANTAGE POINT BUS. CENTRE, LOT #4,VANTAGE POINT RD, TOWN OF OGDEN, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901472977 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1998-02-03 |
Abatement Due Date | 1998-02-06 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1998-02-03 |
Abatement Due Date | 1998-02-21 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1998-02-03 |
Abatement Due Date | 1998-02-06 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B08 |
Issuance Date | 1998-02-03 |
Abatement Due Date | 1998-02-06 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-02-03 |
Abatement Due Date | 1998-02-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1998-02-03 |
Abatement Due Date | 1998-02-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1998-02-03 |
Abatement Due Date | 1998-02-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7339428304 | 2021-01-28 | 0219 | PPS | 7 Quail Ln, Rochester, NY, 14624-1075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State