Search icon

MIDLANTIC ERECTORS, INC.

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)
1993-03-17 1998-01-22 Address 8 ST. MARKS STREET, LINDEN, NJ, 07036, USA (Type of address: Principal Executive Office)
1992-01-29 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-01-29 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

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
991015000943 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
980122002199 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940124002321 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930317002901 1993-03-17 BIENNIAL STATEMENT 1993-01-01
920129000214 1992-01-29 APPLICATION OF AUTHORITY 1992-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-10-03 No data LENOX AVENUE, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-10-03 No data LENOX AVENUE, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-09-24 No data LENOX AVENUE, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-09-21 No data LENOX AVENUE, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-09-09 No data LENOX AVENUE, FROM STREET WEST 135 STREET TO STREET WEST 136 STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-01-30 No data JOE DIMAGGIO HIGHWAY, FROM STREET CEDAR STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-01-26 No data WASHINGTON STREET, FROM STREET CEDAR STREET TO STREET LIBERTY STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-01-26 No data CEDAR STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-01-26 No data CEDAR STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-01-26 No data CEDAR STREET, FROM STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308296854 0213400 2006-07-07 100 ESSEX DRIVE, STATEN ISLAND, NY, 10314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-07
Emphasis L: FALL
Case Closed 2006-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-07-20
Abatement Due Date 2006-08-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-07-20
Abatement Due Date 2006-08-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 G03 IIC
Issuance Date 2006-07-20
Abatement Due Date 2006-08-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2006-07-20
Abatement Due Date 2006-08-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260760 B03
Issuance Date 2006-07-20
Abatement Due Date 2006-08-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01006
Citaton Type Other
Standard Cited 19260760 D01
Issuance Date 2006-07-20
Abatement Due Date 2006-08-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
305320699 0215000 2002-05-17 556 LAGUARDIA PLACE, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-05-17
Emphasis L: STRSTEEL, S: CONSTRUCTION
Case Closed 2002-06-25

Related Activity

Type Complaint
Activity Nr 203914312
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 2002-05-30
Abatement Due Date 2002-06-07
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300137536 0214700 1998-02-18 FEDERAL COURTHOUSE, CARLTON AVE & SPUR RD, CENTRAL ISLIP, NY, 11722
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-02-18
Emphasis L: FALL
Case Closed 1998-02-18

Related Activity

Type Complaint
Activity Nr 200147122
Safety Yes
300136645 0214700 1998-01-06 FEDERAL COURTHOUSE, CARLTON AVE & SPUR RD, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-06
Emphasis L: FALL
Case Closed 1998-04-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1998-02-22
Abatement Due Date 1998-02-26
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
300135563 0214700 1997-10-09 FEDERAL COURTHOUSE, CARLTON AVE & SPUR RD, CENTRAL ISLIP, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-10-20
Case Closed 1998-03-09

Related Activity

Type Complaint
Activity Nr 200146322
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1997-11-10
Abatement Due Date 1997-11-14
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 1997-11-10
Abatement Due Date 1997-11-14
Current Penalty 1000.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 1997-11-10
Abatement Due Date 1998-02-26
Current Penalty 500.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 4
Gravity 01
102784378 0215600 1987-12-10 89-36 VAN WYCK EXPRESSWAY, JAMAICA, NY, 11418
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-12-16
Case Closed 1988-01-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State