Search icon

MID-ISLAND FRAMING, INC.

Company Details

Name: MID-ISLAND FRAMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1972 (53 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 322151
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 467-B BROOK AVE., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID-ISLAND FRAMING, INC. DOS Process Agent 467-B BROOK AVE., DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1972-01-21 1982-11-05 Address 256 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210609007 2021-06-09 ASSUMED NAME CORP DISCONTINUANCE 2021-06-09
20080303036 2008-03-03 ASSUMED NAME CORP INITIAL FILING 2008-03-03
DP-977015 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A917803-2 1982-11-05 CERTIFICATE OF AMENDMENT 1982-11-05
961455-4 1972-01-21 CERTIFICATE OF INCORPORATION 1972-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
698357 0214700 1985-01-09 467 B BROOK AVE, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-10
Case Closed 1985-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 3
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-01-14
Abatement Due Date 1985-02-19
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1985-01-14
Abatement Due Date 1985-02-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-01-14
Abatement Due Date 1985-02-16
Nr Instances 5
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-01-14
Abatement Due Date 1985-02-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Nr Instances 2
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100108 D
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-01-14
Abatement Due Date 1985-02-19
Nr Instances 1
Nr Exposed 2
11482072 0214700 1981-11-27 467 A & B BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-30
Case Closed 1982-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1981-12-08
Abatement Due Date 1981-12-21
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-12-08
Abatement Due Date 1982-01-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-12-08
Abatement Due Date 1981-11-27
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-12-08
Abatement Due Date 1981-11-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1981-12-08
Abatement Due Date 1981-11-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1981-12-08
Abatement Due Date 1982-01-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State