-
Home Page
›
-
Counties
›
-
Richmond
›
-
10314
›
-
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