Search icon

THE MIDWAY, INC.

Company Details

Name: THE MIDWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953519
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 871 COFFERN ST, WATERTOWN, NY, United States, 13601
Principal Address: 871 COFFEEN ST, WATERTOWN, NY, United States, 13001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE AMELL Chief Executive Officer 871 COFFERN ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 871 COFFERN ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2012-06-27 2016-05-16 Address 729 LAWRENCE ST APT 2, WATERTOWN, NY, 13001, USA (Type of address: Principal Executive Office)
2010-05-24 2012-06-27 Address 20444 SLATER ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160516006985 2016-05-16 BIENNIAL STATEMENT 2016-05-01
120627003068 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100524000604 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106891385 0216000 1991-03-20 401 NORTH MIDDLETOWN RD., PEARL RIVER, NY, 10965
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-06-13
Case Closed 1991-09-18

Related Activity

Type Accident
Activity Nr 361102445

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1991-07-30
Abatement Due Date 1991-08-02
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A01 V
Issuance Date 1991-07-30
Abatement Due Date 1991-09-14
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State