Search icon

MID ATLANTIC FRAMING, LLC

Company Details

Name: MID ATLANTIC FRAMING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496784
ZIP code: 10005
County: Erie
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000470 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211201003903 2021-12-01 BIENNIAL STATEMENT 2021-12-01
SR-65806 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65807 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131205001106 2013-12-05 APPLICATION OF AUTHORITY 2013-12-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-10
Type:
Planned
Address:
901 E. MAIN STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-28
Type:
Prog Related
Address:
500 TOWN GREEN DRIVE, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VARISH CONSTRUCTION, IN,
Party Role:
Defendant
Party Name:
MID ATLANTIC FRAMING, LLC
Party Role:
Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State