Search icon

MID-HUDSON ELECTRIC, INC.

Headquarter

Company Details

Name: MID-HUDSON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1964 (61 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 178458
ZIP code: 10017
County: Orange
Place of Formation: New York
Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% TOMBACK & TOMBACK DOS Process Agent 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0031219
State:
CONNECTICUT

History

Start date End date Type Value
1964-07-21 1968-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-07-21 1974-11-29 Address 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181121058 2018-11-21 ASSUMED NAME CORP INITIAL FILING 2018-11-21
DP-2112936 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A197081-3 1974-11-29 CERTIFICATE OF AMENDMENT 1974-11-29
714637-3 1968-10-31 CERTIFICATE OF AMENDMENT 1968-10-31
447050 1964-07-21 CERTIFICATE OF INCORPORATION 1964-07-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-17
Type:
Planned
Address:
MARIST COLLEGE ROUTE 9, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-24
Type:
Planned
Address:
52 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-12
Type:
Planned
Address:
MERRIT RD JEWISH CHAPEL, West Point, NY, 10996
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-09
Type:
Planned
Address:
1BM & BARNEGAT RDS, Poughkeepsie, NY, 12603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-02
Type:
Planned
Address:
MARKET ST CIVIC CENTER PLAZA, Poughkeepsie, NY, 12601
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State