Search icon

MIDWAY ELECTRIC SUPPLY CO. INC.

Company Details

Name: MIDWAY ELECTRIC SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1933 (92 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

DOS Process Agent

Name Role Address
WARREN STIEGLITZ DOS Process Agent 138 KANSAS STREET, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
WARREN STIEGLITZ Chief Executive Officer 138 KANSAS STREET, HACKENSACK, NJ, United States, 07601

History

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)

Filings

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

Trademarks Section

Serial Number:
73755483
Mark:
MIDWAY DATACOM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-10-03
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
MIDWAY DATACOM

Goods And Services

For:
ELECTRONIC DATA AND COMMUNICATION EQUIPMENT - NAMELY CABLES, WIRE, TERMINAL BLOCKS, BACKBOARDS, COAXIAL CABLE, PLUGS, JACKS, CONNECTORS, FIBER OPTIC CABLE, WALL PLATES, MODULAR COUPLERS, PATCH PANELS, CABINETS, INFORMATION OUTLETS, SPLITTERS, AND ANALYZERS
First Use:
1988-06-25
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-07-14
Type:
FollowUp
Address:
641 W 131 ST, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-14
Type:
Planned
Address:
641 W 131 ST, New York -Richmond, NY, 10027
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State