Search icon

MID-HUDSON AUTOMATIC SPRINKLER CO., INC.

Headquarter

Company Details

Name: MID-HUDSON AUTOMATIC SPRINKLER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1961 (63 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 142007
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 33 GREENBUSH RD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 33 GREENBUSH DR, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MID-HUDSON AUTOMATIC SPRINKLER CO., INC., CONNECTICUT 0031218 CONNECTICUT

Chief Executive Officer

Name Role Address
RICHARD E MARTINEAU Chief Executive Officer 33 GREENBUSH DR, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 GREENBUSH RD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1995-04-11 1997-12-10 Address 33 GREENBUSH DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-04-11 1997-12-10 Address 8 SEYMOUR LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1995-04-11 1997-12-10 Address 61 WEST CEDAR ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1961-10-25 1971-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-10-25 1995-04-11 Address 15 BUCKINGHAM AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1578463 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
971210002146 1997-12-10 BIENNIAL STATEMENT 1997-10-01
C241326-2 1996-11-15 ASSUMED NAME CORP INITIAL FILING 1996-11-15
950411002125 1995-04-11 BIENNIAL STATEMENT 1993-10-01
879191-3 1971-01-04 CERTIFICATE OF AMENDMENT 1971-01-04
293008 1961-10-25 CERTIFICATE OF INCORPORATION 1961-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113929657 0213100 1991-04-12 NYSEG BLDG., CHATHAM, NY, 12037
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-23
Abatement Due Date 1991-05-28
Nr Instances 1
Nr Exposed 65
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1991-04-23
Abatement Due Date 1991-05-28
Nr Instances 1
Nr Exposed 5
1025345 0213100 1985-02-04 ROUTE 303, VALLEY COTTAGE, NY, 10989
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-05
Case Closed 1985-03-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Current Penalty 120.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
1033307 0213100 1984-11-13 RT 217, PHILMONT, NY, 12565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-13
Case Closed 1984-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1984-11-19
Abatement Due Date 1984-11-22
Nr Instances 1
Nr Exposed 1
10850360 0213600 1982-06-15 GREECE TOWN MALL RIDGE RD W, Greece, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-18
Case Closed 1982-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-06-18
Abatement Due Date 1982-06-15
Nr Instances 1
11970696 0215800 1979-01-25 NEW PROCESS GEAR FLY ROAD, Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-02-13
Case Closed 1984-03-10
12111282 0235500 1975-12-05 SOUTH AND FULTON STREET, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1976-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-01-09
Abatement Due Date 1976-01-28
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-01-09
Abatement Due Date 1976-01-28
Contest Date 1976-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-01-09
Abatement Due Date 1976-01-13
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1976-02-15
Nr Instances 2
12101309 0235500 1975-04-08 61 WEST CEDAR STREET, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-08
Case Closed 1975-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-14
Abatement Due Date 1975-04-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-14
Abatement Due Date 1975-04-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-04-14
Abatement Due Date 1975-04-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F
Issuance Date 1975-04-14
Abatement Due Date 1975-04-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1975-04-14
Abatement Due Date 1975-04-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B03
Issuance Date 1975-04-14
Abatement Due Date 1975-05-06
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-05-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-04-14
Abatement Due Date 1975-05-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100243 C03
Issuance Date 1975-04-14
Abatement Due Date 1975-04-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1975-04-14
Abatement Due Date 1975-05-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
11740057 0215000 1974-05-16 PAULING STREET AND MAPLE AVENU, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-06-04
Abatement Due Date 1974-06-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State