Name: | MIDWEST UNDERGROUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2007 (18 years ago) |
Branch of: | MIDWEST UNDERGROUND, INC., Illinois (Company Number CORP_63467723) |
Entity Number: | 3550046 |
ZIP code: | 61265 |
County: | Albany |
Place of Formation: | Illinois |
Address: | CALIFF & HARPER, P.C., 506 15TH STREET SUITE 600, MOLINE, IL, United States, 61265 |
Principal Address: | 3150 5TH AVENUE, EAST MOLINE, IL, United States, 61244 |
Name | Role | Address |
---|---|---|
LARRY ERNST | Chief Executive Officer | 3150 5TH AVENUE, EAST MOLINE, IL, United States, 61244 |
Name | Role | Address |
---|---|---|
JEFFREY B. MOORHOUSE | DOS Process Agent | CALIFF & HARPER, P.C., 506 15TH STREET SUITE 600, MOLINE, IL, United States, 61265 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090807002645 | 2009-08-07 | BIENNIAL STATEMENT | 2009-07-01 |
070731000676 | 2007-07-31 | APPLICATION OF AUTHORITY | 2007-07-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312365323 | 0215800 | 2008-08-20 | PHELPS STREET, PORT DICKINSON, NY, 13901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 VI |
Issuance Date | 2008-09-08 |
Abatement Due Date | 2008-09-16 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260302 B01 |
Issuance Date | 2008-09-08 |
Abatement Due Date | 2008-09-16 |
Current Penalty | 910.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260601 B04 |
Issuance Date | 2008-09-08 |
Abatement Due Date | 2008-09-11 |
Current Penalty | 1137.5 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 K02 |
Issuance Date | 2008-09-08 |
Abatement Due Date | 2008-09-11 |
Current Penalty | 1137.5 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2008-09-08 |
Abatement Due Date | 2008-09-11 |
Current Penalty | 1137.5 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State