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 (64 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

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

Links between entities

Type:
Headquarter of
Company Number:
0031218
State:
CONNECTICUT

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-12
Type:
Prog Related
Address:
NYSEG BLDG., CHATHAM, NY, 12037
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-04
Type:
Planned
Address:
ROUTE 303, VALLEY COTTAGE, NY, 10989
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-13
Type:
Planned
Address:
RT 217, PHILMONT, NY, 12565
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-15
Type:
Planned
Address:
GREECE TOWN MALL RIDGE RD W, Greece, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-25
Type:
Planned
Address:
NEW PROCESS GEAR FLY ROAD, Syracuse, NY, 13057
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State