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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MID-HUDSON ELECTRIC, INC., CONNECTICUT | 0031219 | CONNECTICUT |
Name | Role | Address |
---|---|---|
% TOMBACK & TOMBACK | DOS Process Agent | 51 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2249878 | 0213100 | 1986-04-17 | MARIST COLLEGE ROUTE 9, POUGHKEEPSIE, NY, 12601 | |||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-01-24 |
Case Closed | 1985-01-24 |
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-06-02 |
Case Closed | 1982-06-10 |
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