Search icon

MID VALLEY MECHANICAL INC.

Company Details

Name: MID VALLEY MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 years ago)
Entity Number: 2415653
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 183 OLD RTE 9, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS COLONNA Chief Executive Officer 15 VALANO DR, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 OLD RTE 9, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2009-04-07 2011-09-20 Address 15 VALANO DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2009-04-07 2011-09-20 Address 15 VALANO DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2009-04-07 2011-09-20 Address 15 VALANO DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2001-11-02 2009-04-07 Address BROCKWAY RD / BLDG #4, INDUSTRIAL WAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-11-02 2009-04-07 Address 96 OLD STATE RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1999-09-03 2009-04-07 Address 96 OLD STATE ROAD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110920003028 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090407002028 2009-04-07 BIENNIAL STATEMENT 2009-09-01
031008002745 2003-10-08 BIENNIAL STATEMENT 2003-09-01
011102002142 2001-11-02 BIENNIAL STATEMENT 2001-09-01
990903000154 1999-09-03 CERTIFICATE OF INCORPORATION 1999-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1035484 0213100 1984-11-19 BLDG 714, WEST POINT, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-28
Case Closed 1984-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1984-11-29
Abatement Due Date 1984-12-02
Nr Instances 1
Nr Exposed 5
1032515 0213100 1984-06-25 389 SCOTCH TOWN SILVER LAKE RD, MIDDLETWON, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-26
Case Closed 1984-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-07-02
Abatement Due Date 1984-07-05
Nr Instances 1
Nr Exposed 1
10765626 0213100 1983-11-08 1051 UNION AVE PO BOX 911, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-18
Case Closed 1984-09-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1983-12-23
Final Order 1984-08-19
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Contest Date 1983-12-23
Final Order 1984-08-19
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State