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

Links between entities

Type Company Name Company Number State
Headquarter of MID-HUDSON ELECTRIC, INC., CONNECTICUT 0031219 CONNECTICUT

DOS Process Agent

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

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 Nr Report ID Date Opened Site Address
2249878 0213100 1986-04-17 MARIST COLLEGE ROUTE 9, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-18
Case Closed 1986-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1986-04-30
Abatement Due Date 1986-05-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
1037894 0213100 1985-01-24 52 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-01-24
10765642 0213100 1983-12-12 MERRIT RD JEWISH CHAPEL, West Point, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-16
Case Closed 1984-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-12-29
Abatement Due Date 1984-01-01
Nr Instances 1
10722403 0213100 1983-06-09 1BM & BARNEGAT RDS, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-06-21
Abatement Due Date 1983-06-24
Nr Instances 1
10719037 0213100 1982-06-02 MARKET ST CIVIC CENTER PLAZA, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-02
Case Closed 1982-06-10
10746725 0213100 1975-12-18 HYDE PARK NURSING HOME OFF RTE, Staatsburg, NY, 12580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1976-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-24
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1975-12-24
Abatement Due Date 1976-01-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State