Name: | MIDSTATE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1990 (35 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1473526 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6600 JOY RD, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 3520 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD E. BURLIN | Chief Executive Officer | 3520 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6600 JOY RD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-07 | 2004-04-08 | Address | 3520 W. GENESEE ST., SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833202 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040408000720 | 2004-04-08 | CERTIFICATE OF CHANGE | 2004-04-08 |
960911002074 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
930525002765 | 1993-05-25 | BIENNIAL STATEMENT | 1992-09-01 |
900907000409 | 1990-09-07 | CERTIFICATE OF INCORPORATION | 1990-09-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109922328 | 0215800 | 2001-06-12 | 1 CONSERVATION PLACE, SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
107694234 | 0215800 | 2000-09-15 | CAPE VINCENT CORRECTIONAL FACILITY, CAPE VINCENT, NY, 13618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
101547875 | 0215800 | 1995-06-21 | CAYUGA AVE (BRIDGE OVER KELSEY CREEK), WATERTOWN, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901973511 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-08-11 |
Case Closed | 1994-06-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1993-09-20 |
Abatement Due Date | 1993-09-28 |
Final Order | 1993-12-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1993-09-20 |
Abatement Due Date | 1993-09-23 |
Contest Date | 1993-10-08 |
Final Order | 1993-12-13 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-04-09 |
Case Closed | 1992-07-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260024 |
Issuance Date | 1992-05-08 |
Abatement Due Date | 1992-05-29 |
Current Penalty | 100.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State