Search icon

MID-COM, INC.

Company Details

Name: MID-COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1999 (25 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2449165
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 422 MANOR RD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNE COMITINI DOS Process Agent 422 MANOR RD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOANNE COMITINI Chief Executive Officer 422 MANOR RD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1999-12-13 2001-12-07 Address C/O MID-COM, INC., 422 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1740083 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
031125002006 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011207002646 2001-12-07 BIENNIAL STATEMENT 2001-12-01
991213000752 1999-12-13 CERTIFICATE OF INCORPORATION 1999-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300985116 0213400 1999-06-02 3333 HYLAN BOULEVARD, STATEN ISLAND, NY, 10308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-02
Emphasis S: CONSTRUCTION
Case Closed 1999-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1999-06-08
Abatement Due Date 1999-06-11
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-06-08
Abatement Due Date 1999-06-11
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1999-06-08
Abatement Due Date 1999-06-11
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-06-08
Abatement Due Date 1999-06-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1999-06-08
Abatement Due Date 1999-06-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1999-06-08
Abatement Due Date 1999-06-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State