Search icon

MID-STATE INDUSTRIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL LUCEY Chief Executive Officer 1105 CATALYN STREET, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
MICHAEL W LUCEY DOS Process Agent 1105 CATALYN ST, SCHENECTADY, NY, United States, 12303

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-381-6820
Contact Person:
MICHAEL LUCEY
User ID:
P0342938
Trade Name:
MID STATE INDUSTRIES LTD

Unique Entity ID

Unique Entity ID:
GHGPP9PHPPK4
CAGE Code:
3DGA5
UEI Expiration Date:
2026-07-18

Business Information

Doing Business As:
MID STATE INDUSTRIES LTD
Division Name:
MID-STATE INDUSTRIES, LTD.
Division Number:
MID-STATE
Activation Date:
2025-07-23
Initial Registration Date:
2003-02-03

Commercial and government entity program

CAGE number:
3DGA5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2030-07-23
SAM Expiration:
2026-07-18

Contact Information

POC:
MICHAEL W. LUCEY
Corporate URL:
midstateltd.com

Form 5500 Series

Employer Identification Number (EIN):
141542080
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223P0147
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4800.00
Base And Exercised Options Value:
4800.00
Base And All Options Value:
4800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-11-02
Description:
EMERGENCY ROOF REPAIRS OVER 11A AT THE STRATTON VAMC IN ALBANY, NY.
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
W911PT22P0136
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
65605.00
Base And Exercised Options Value:
65605.00
Base And All Options Value:
65605.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-04
Description:
MODIFICATION ISSUED TO ADD FUNDS FOR ADDITIONAL ROOFING WORK UNDER CLIN 0002 FOR GUTTER REPAIRS AND REPLACEMENT AT THE WATERVLIET ARSENAL, NY 12189.
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z1EC: MAINTENANCE OF PRODUCTION BUILDINGS
Procurement Instrument Identifier:
W911PT20F0679
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-06-15
Description:
TO COVER THE COST OF MATOC IDIQ - SAFETY PLAN AS MINIMUM GUARANTEE FOR THE WATERVLIET ARSENAL, NY 12189-4000
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1EZ: CONSTRUCTION OF OTHER INDUSTRIAL BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
506950.00
Total Face Value Of Loan:
506950.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
684800.00
Total Face Value Of Loan:
684800.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
684800.00
Total Face Value Of Loan:
684800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-23
Type:
Complaint
Address:
9005 OLD RIVER ROAD GROUNDS DEPARTMENT BUILDING 100, BIGELOW DRIVE, MARCY, NY, 13403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-26
Type:
Planned
Address:
26 WASHINGTON ST., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-25
Type:
Complaint
Address:
503 GEYSER ROAD, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-02
Type:
Planned
Address:
1247 STATE STREET, SCHENECTADY, NY, 12302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-16
Type:
Planned
Address:
1121 FOREST RD., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$506,950
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$506,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$513,329.12
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $506,948
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$684,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$684,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$693,321.96
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $684,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 381-6820
Add Date:
2007-11-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State