Search icon

MI-DE INC.

Company Details

Name: MI-DE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (21 years ago)
Entity Number: 3111259
ZIP code: 10960
County: Washington
Place of Formation: Arkansas
Principal Address: 441 APOLLO BEACH BLVD, APOOLO BEACH, FL, United States, 33572
Address: 15 N MILL ST, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC DOS Process Agent 15 N MILL ST, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
C MICHAEL SUNDERLAND Chief Executive Officer PO BOX 429, RIVERVIEW, FL, United States, 33568

History

Start date End date Type Value
2006-10-26 2008-11-12 Address 609 LAURA LN, SPRINGDALE, AR, 72766, USA (Type of address: Chief Executive Officer)
2006-10-26 2008-11-12 Address 609 LAURA LN, SPRINGDALE, AR, 72766, USA (Type of address: Principal Executive Office)
2004-10-07 2008-11-12 Address PO BOX 187, TONTITOWN, AR, 72770, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081112002810 2008-11-12 BIENNIAL STATEMENT 2008-10-01
071024000486 2007-10-24 CERTIFICATE OF CHANGE 2007-10-24
061026003157 2006-10-26 BIENNIAL STATEMENT 2006-10-01
041007000522 2004-10-07 APPLICATION OF AUTHORITY 2004-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311976674 0213100 2009-01-27 1092 WICKER ST., TICONDEROGA, NY, 12883
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-27
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-02-12
Abatement Due Date 2009-02-18
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State