Search icon

MIDLANTIC ERECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDLANTIC ERECTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1992 (33 years ago)
Entity Number: 1610796
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 13 MULLEN RD, WHITEHOUSE, NJ, United States, 08888
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LESLIE A. HYNES Chief Executive Officer PO BOX 300, WHITEHOUSE, NJ, United States, 08888

History

Start date End date Type Value
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-22 2004-02-12 Address 420 W FIRST AVE, ROSELLE, NJ, 07203, 1047, USA (Type of address: Chief Executive Officer)
1998-01-22 2004-02-12 Address 420 W FIRST AVE, ROSELLE, NJ, 07203, 1047, USA (Type of address: Principal Executive Office)
1993-03-17 1998-01-22 Address 8 ST. MARKS STREET, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-19578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040212002358 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020104002634 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000128002678 2000-01-28 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-07
Type:
Prog Related
Address:
100 ESSEX DRIVE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-17
Type:
Unprog Rel
Address:
556 LAGUARDIA PLACE, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-02-18
Type:
Complaint
Address:
FEDERAL COURTHOUSE, CARLTON AVE & SPUR RD, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-01-06
Type:
Planned
Address:
FEDERAL COURTHOUSE, CARLTON AVE & SPUR RD, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-09
Type:
Complaint
Address:
FEDERAL COURTHOUSE, CARLTON AVE & SPUR RD, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State