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

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 2020-01-30 Address 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
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)
1995-08-03 2006-01-30 Address 230 AINSLEY DR, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1993-04-28 2006-01-30 Address P.O. BOX 29, COLVIN STREET, SYRACUSE, NY, 13205, 0029, USA (Type of address: Chief Executive Officer)
1993-04-28 2006-01-30 Address 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1967-09-19 1995-08-03 Address 230 AINSLEY DR., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1935-09-13 1960-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070917002159 2007-09-17 BIENNIAL STATEMENT 2007-09-01
060130002091 2006-01-30 BIENNIAL STATEMENT 2005-09-01
030827002135 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010829002731 2001-08-29 BIENNIAL STATEMENT 2001-09-01
990929002018 1999-09-29 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310756085 0215800 2008-06-25 230 AINSLEY DRIVE, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-02
Emphasis N: SSTARG08
Case Closed 2008-08-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2008-07-11
Abatement Due Date 2008-07-16
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2008-07-11
Abatement Due Date 2008-07-16
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-07-11
Abatement Due Date 2008-08-13
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-07-11
Abatement Due Date 2008-08-13
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100303 B06
Issuance Date 2008-07-11
Abatement Due Date 2008-08-13
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2008-07-11
Abatement Due Date 2008-08-13
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2008-07-11
Abatement Due Date 2008-08-13
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2008-07-11
Abatement Due Date 2008-07-16
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2008-07-11
Abatement Due Date 2008-08-13
Nr Instances 5
Nr Exposed 9
Gravity 03
300625191 0215800 1997-03-18 230 AINSLEY DRIVE, SYRACUSE, NY, 13210
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-03-27
Case Closed 1997-04-25

Related Activity

Type Referral
Activity Nr 200880474
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-04-14
Abatement Due Date 1997-04-17
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
2018521 0215800 1985-01-16 230 AINSLEY DR, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-16
Case Closed 1985-01-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State