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
Name | Role | Address |
---|---|---|
THOMAS COLONNA | Chief Executive Officer | 15 VALANO DR, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 OLD RTE 9, FISHKILL, NY, United States, 12524 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1035484 | 0213100 | 1984-11-19 | BLDG 714, WEST POINT, NY, 10996 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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