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 (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

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
950511002380 1995-05-11 BIENNIAL STATEMENT 1993-10-01
4547-131 1933-10-27 CERTIFICATE OF INCORPORATION 1933-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11717378 0215000 1978-07-14 641 W 131 ST, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-14
Case Closed 1984-03-10
11715679 0215000 1977-10-14 641 W 131 ST, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-14
Case Closed 1978-07-18

Violation Items

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