MID-STATE INDUSTRIES, LTD.

Name: | MID-STATE INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1970 (55 years ago) |
Entity Number: | 231025 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1105 CATALYN ST, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 1105 CATALYN STREET, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LUCEY | Chief Executive Officer | 1105 CATALYN STREET, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
MICHAEL W LUCEY | DOS Process Agent | 1105 CATALYN ST, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-17 | 2004-05-11 | Address | 1105 CATALYN STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
1974-12-31 | 1993-06-17 | Address | 1105 CATALYN ST., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
1970-05-14 | 1974-12-31 | Address | P.O. BOX 102, 515 SCHENECTADY ST., SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508006419 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120717002592 | 2012-07-17 | BIENNIAL STATEMENT | 2012-05-01 |
100526002904 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080521002668 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060523003537 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State