Search icon

MIDBURY INDUSTRIES, INC.

Company Details

Name: MIDBURY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1971 (54 years ago)
Entity Number: 314239
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 86 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDBURY INDUSTRIES, INC. 401K PLAN 2023 112239509 2024-10-11 MIDBURY INDUSTRIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5168680600
Plan sponsor’s address 86 EAST MERRICK RD, FREEPORT, NY, 11520
MIDBURY INDUSTRIES, INC. 401K PLAN 2022 112239509 2023-09-25 MIDBURY INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5168680600
Plan sponsor’s address 86 EAST MERRICK RD, FREEPORT, NY, 11520
MIDBURY INDUSTRIES, INC. 401K PLAN 2021 112239509 2022-10-10 MIDBURY INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5168680600
Plan sponsor’s address 86 EAST MERRICK RD, FREEPORT, NY, 11520
MIDBURY INDUSTRIES, INC. 401K PLAN 2020 112239509 2021-10-14 MIDBURY INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5168680600
Plan sponsor’s address 86 EAST MERRICK RD, FREEPORT, NY, 11520
MIDBURY INDUSTRIES, INC. 401K PLAN 2019 112239509 2020-10-09 MIDBURY INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5168680600
Plan sponsor’s address 86 EAST MERRICK RD, FREEPORT, NY, 11520
MIDBURY INDUSTRIES, INC. 401K PLAN 2018 112239509 2019-10-01 MIDBURY INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5168680600
Plan sponsor’s address 86 EAST MERRICK RD, FREEPORT, NY, 11520
MIDBURY INDUSTRIES, INC. 401K PLAN 2017 112239509 2018-09-18 MIDBURY INDUSTRIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 5168680600
Plan sponsor’s address 86 EAST MERRICK RD, FREEPORT, NY, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
DIANE M JONES Chief Executive Officer 86 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1971-09-10 1995-06-01 Address 956 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150930006165 2015-09-30 BIENNIAL STATEMENT 2015-09-01
20140107037 2014-01-07 ASSUMED NAME CORP INITIAL FILING 2014-01-07
131115002040 2013-11-15 BIENNIAL STATEMENT 2013-09-01
111114002943 2011-11-14 BIENNIAL STATEMENT 2011-09-01
091127002239 2009-11-27 BIENNIAL STATEMENT 2009-09-01
071029002927 2007-10-29 BIENNIAL STATEMENT 2007-09-01
060106002645 2006-01-06 BIENNIAL STATEMENT 2005-09-01
031204000068 2003-12-04 ERRONEOUS ENTRY 2003-12-04
DP-1190191 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
950601002202 1995-06-01 BIENNIAL STATEMENT 1993-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6523607P3134 2007-11-20 2008-01-29 2008-01-29
Unique Award Key CONT_AWD_N6523607P3134_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

NAICS Code 325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product and Service Codes 8145: SPECIAL SHIPPING & STORAGE CONTAIN

Recipient Details

Recipient MIDBURY INDUSTRIES, INC
UEI MB6MU99A2JF3
Legacy DUNS 057723025
Recipient Address UNITED STATES, 86 E MERRICK RD, FREEPORT, 115204034

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300138021 0214700 1998-04-30 86 E. MERRICK ROAD, FREEPORT, NY, 11520
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-04-30
Case Closed 1998-11-23

Related Activity

Type Referral
Activity Nr 200151777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-07-02
Abatement Due Date 1998-07-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-07-02
Abatement Due Date 1998-08-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-07-02
Abatement Due Date 1998-08-05
Nr Instances 5
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1998-07-02
Abatement Due Date 1998-07-16
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-07-02
Abatement Due Date 1998-08-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-07-02
Abatement Due Date 1998-08-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
1002872 0214700 1985-02-04 86 E MERRICK RD, FREPORT, NY, 11520
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-04
Case Closed 1985-02-04
11567781 0214700 1976-04-12 76 SWALM STREET, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-12
Case Closed 1984-03-10
11567427 0214700 1976-03-04 76 SWALM STREET, Wallkill, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-04
Case Closed 1976-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-08
Abatement Due Date 1976-03-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-08
Abatement Due Date 1976-03-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-03-08
Abatement Due Date 1976-03-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-03-08
Abatement Due Date 1976-03-11
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1976-03-08
Abatement Due Date 1976-04-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State