Search icon

MIDSTATE PRINTING CORP.

Company Details

Name: MIDSTATE PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1935 (90 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 48727
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: PO BOX 740, FAYETTEVILLE, NY, United States, 13066
Principal Address: 4707 DEY ROAD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS QUARTIER Chief Executive Officer 4707 DEY ROAD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
CRISAFULLI GORMAN, P.C. DOS Process Agent PO BOX 740, FAYETTEVILLE, NY, United States, 13066

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6GRD5
UEI Expiration Date:
2019-04-23

Business Information

Activation Date:
2018-04-23
Initial Registration Date:
2012-09-20

History

Start date End date Type Value
2013-09-10 2020-01-30 Address 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2011-09-16 2020-01-30 Address 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2006-01-30 2011-09-16 Address 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2006-01-30 2013-09-10 Address 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2006-01-30 2020-01-30 Address 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821002771 2024-08-21 CERTIFICATE OF MERGER 2024-08-21
200130060077 2020-01-30 BIENNIAL STATEMENT 2019-09-01
130910006625 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110916002316 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090911002416 2009-09-11 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
602912.00
Total Face Value Of Loan:
602912.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-25
Type:
Planned
Address:
230 AINSLEY DRIVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-18
Type:
Referral
Address:
230 AINSLEY DRIVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-01-16
Type:
Planned
Address:
230 AINSLEY DR, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Records

Date of last update: 19 Mar 2025

Sources: New York Secretary of State