Search icon

MID-VALLEY INDUSTRIES INC.

Company Details

Name: MID-VALLEY INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1977 (48 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 449452
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: R.D. #2, BOX 90, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID-VALLEY INDUSTRIES INC. DOS Process Agent R.D. #2, BOX 90, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1977-09-27 1979-01-15 Address R.D. 5, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088148 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
20110805015 2011-08-05 ASSUMED NAME CORP INITIAL FILING 2011-08-05
A544820-4 1979-01-15 CERTIFICATE OF AMENDMENT 1979-01-15
A431609-4 1977-09-27 CERTIFICATE OF INCORPORATION 1977-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1717131 0213100 1984-04-05 GOSHEN TPKE & RT 211 EAST, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-05
Case Closed 1984-04-05
12107611 0235500 1981-07-02 GOSHEN TPKE & RTE 211 EAST, Middletown, NY, 10940
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-07-02
Case Closed 1982-08-12

Related Activity

Type Complaint
Activity Nr 320455108

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C020000IA
Issuance Date 1981-07-06
Abatement Due Date 1981-07-09
Current Penalty 200.0
Initial Penalty 480.0
Contest Date 1981-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B040000I
Issuance Date 1981-07-06
Abatement Due Date 1981-07-09
Contest Date 1981-08-15
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State