Search icon

MIDSTATE CONSTRUCTION SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD E. BURLIN Chief Executive Officer 3520 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6600 JOY RD, EAST SYRACUSE, NY, United States, 13057

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109922328 0215800 2001-06-12 1 CONSERVATION PLACE, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-06-12
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2001-06-13
107694234 0215800 2000-09-15 CAPE VINCENT CORRECTIONAL FACILITY, CAPE VINCENT, NY, 13618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-15
Emphasis S: CONSTRUCTION
Case Closed 2000-09-28
101547875 0215800 1995-06-21 CAYUGA AVE (BRIDGE OVER KELSEY CREEK), WATERTOWN, NY, 13601
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Emphasis L: LEAD
Case Closed 1995-06-21

Related Activity

Type Referral
Activity Nr 901973511
Health Yes
106899271 0215800 1993-07-27 CAZENOVIA CENTRAL SCHOOL, EAST LAKE ROAD, CAZENOVIA, NY, 13035
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
17670696 0215800 1992-04-09 DEGROAT HALL CORTLAND SUNY, CORTLAND, NY, 13045
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