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
Name | Role | Address |
---|---|---|
MID-VALLEY INDUSTRIES INC. | DOS Process Agent | R.D. #2, BOX 90, MIDDLETOWN, NY, United States, 10940 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1717131 | 0213100 | 1984-04-05 | GOSHEN TPKE & RT 211 EAST, MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12107611 | 0235500 | 1981-07-02 | GOSHEN TPKE & RTE 211 EAST, Middletown, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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