Search icon

MID-ISLE EXCAVATING INC.

Company Details

Name: MID-ISLE EXCAVATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1963 (62 years ago)
Entity Number: 155150
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 819 15th Street, RONKONKOMA, NY, United States, 11779
Principal Address: 7 15TH ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE GUIDI Chief Executive Officer 7 15TH ST, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 819 15th Street, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 7 15TH ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 819 15TH ST, RONKONKOMA, NY, 11779, 7232, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-07 2025-03-03 Address 7 15TH ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-03-03 Address 819 15th Street, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2024-02-07 2024-02-07 Address 7 15TH ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-03-03 Address 819 15TH ST, RONKONKOMA, NY, 11779, 7232, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 819 15TH ST, RONKONKOMA, NY, 11779, 7232, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-03-26 2024-02-07 Address 819 15TH ST, RONKONKOMA, NY, 11779, 7232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303006261 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240207000372 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210301061024 2021-03-01 BIENNIAL STATEMENT 2021-03-01
110331003255 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090317002837 2009-03-17 BIENNIAL STATEMENT 2009-03-01
010326002522 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990503002508 1999-05-03 BIENNIAL STATEMENT 1999-03-01
940511002224 1994-05-11 BIENNIAL STATEMENT 1994-03-01
930715002382 1993-07-15 BIENNIAL STATEMENT 1993-03-01
C077084-2 1989-11-16 ASSUMED NAME CORP INITIAL FILING 1989-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17717976 0214700 1986-03-25 HOFFMAN LANE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1986-03-28
Abatement Due Date 1986-04-02
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State