Name: | MIDWAY ELECTRIC SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1933 (91 years ago) |
Date of dissolution: | 17 Mar 2004 |
Entity Number: | 45784 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | 138 KANSAS STREET, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN STIEGLITZ | DOS Process Agent | 138 KANSAS STREET, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
WARREN STIEGLITZ | Chief Executive Officer | 138 KANSAS STREET, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
1933-10-27 | 1995-05-11 | Address | 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140610082 | 2014-06-10 | ASSUMED NAME CORP INITIAL FILING | 2014-06-10 |
040317000506 | 2004-03-17 | CERTIFICATE OF DISSOLUTION | 2004-03-17 |
011003002409 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991027002169 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971016002373 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
950511002380 | 1995-05-11 | BIENNIAL STATEMENT | 1993-10-01 |
4547-131 | 1933-10-27 | CERTIFICATE OF INCORPORATION | 1933-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11717378 | 0215000 | 1978-07-14 | 641 W 131 ST, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11715679 | 0215000 | 1977-10-14 | 641 W 131 ST, New York -Richmond, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-10-18 |
Abatement Due Date | 1977-11-14 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Contest Date | 1977-11-15 |
Final Order | 1978-05-15 |
Nr Instances | 6 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-10-18 |
Abatement Due Date | 1977-11-14 |
Contest Date | 1977-11-15 |
Final Order | 1978-05-15 |
Nr Instances | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-10-18 |
Abatement Due Date | 1977-10-21 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-10-18 |
Abatement Due Date | 1977-10-31 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-10-18 |
Abatement Due Date | 1977-10-31 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State