Name: | MIDSTATE SPRING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1939 (86 years ago) |
Entity Number: | 51333 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1025 Hiawatha Blvd. E, SYRACUSE, NY, United States, 13208 |
Address: | 1025 Hiawatha Blvd E., Syracuse, NY, United States, 13208 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDSTATE SPRING, INC. 401(K) PLAN | 2023 | 150465789 | 2024-07-12 | MIDSTATE SPRING, INC. | 103 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133745616 |
Plan administrator’s name | PENTEGRA SERVICES, INC. |
Plan administrator’s address | 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604 |
Administrator’s telephone number | 8443672848 |
Signature of
Role | Plan administrator |
Date | 2024-07-12 |
Name of individual signing | BETTY CALDWELL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1990-01-01 |
Business code | 332610 |
Sponsor’s telephone number | 4012362350 |
Plan sponsor’s address | 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206 |
Plan administrator’s name and address
Administrator’s EIN | 133745616 |
Plan administrator’s name | PENTEGRA SERVICES, INC. |
Plan administrator’s address | 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604 |
Administrator’s telephone number | 8443672848 |
Signature of
Role | Plan administrator |
Date | 2023-07-27 |
Name of individual signing | BETTY CALDWELL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1990-01-01 |
Business code | 332610 |
Sponsor’s telephone number | 4012362350 |
Plan sponsor’s address | 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206 |
Plan administrator’s name and address
Administrator’s EIN | 133745616 |
Plan administrator’s name | PENTEGRA SERVICES, INC. |
Plan administrator’s address | 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604 |
Administrator’s telephone number | 8443672848 |
Signature of
Role | Plan administrator |
Date | 2022-02-24 |
Name of individual signing | BETTY CALDWELL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1990-01-01 |
Business code | 332610 |
Sponsor’s telephone number | 3154372623 |
Plan sponsor’s address | 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2021-07-13 |
Name of individual signing | ALEX MELNIKOW |
Role | Employer/plan sponsor |
Date | 2021-07-13 |
Name of individual signing | ALEX MELNIKOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1990-01-01 |
Business code | 332610 |
Sponsor’s telephone number | 3154372623 |
Plan sponsor’s address | 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2020-06-24 |
Name of individual signing | ALEX MELNIKOW |
Role | Employer/plan sponsor |
Date | 2020-06-24 |
Name of individual signing | ALEX MELNIKOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1990-01-01 |
Business code | 332610 |
Sponsor’s telephone number | 3154372623 |
Plan sponsor’s address | 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2019-07-25 |
Name of individual signing | ALEX MELNIKOW |
Role | Employer/plan sponsor |
Date | 2019-07-25 |
Name of individual signing | ALEX MELNIKOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1990-01-01 |
Business code | 332610 |
Sponsor’s telephone number | 3154372623 |
Plan sponsor’s address | 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2018-07-20 |
Name of individual signing | ALEX MELNIKOW |
Role | Employer/plan sponsor |
Date | 2018-07-20 |
Name of individual signing | ALEX MELNIKOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1990-01-01 |
Business code | 332610 |
Sponsor’s telephone number | 3154372623 |
Plan sponsor’s address | 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2017-08-10 |
Name of individual signing | ALEX MELNIKOW |
Role | Employer/plan sponsor |
Date | 2017-08-10 |
Name of individual signing | ALEX MELNIKOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1990-01-01 |
Business code | 332610 |
Sponsor’s telephone number | 3154372623 |
Plan sponsor’s address | 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2016-06-16 |
Name of individual signing | ALEX MELNIKOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1990-01-01 |
Business code | 332610 |
Sponsor’s telephone number | 3154372623 |
Plan sponsor’s address | 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2015-07-21 |
Name of individual signing | WALTER MELNIKOW |
Role | Employer/plan sponsor |
Date | 2015-07-21 |
Name of individual signing | WALTER MELNIKOW |
Name | Role | Address |
---|---|---|
MIDSTATE SPRING, INC. | DOS Process Agent | 1025 Hiawatha Blvd E., Syracuse, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
ALEX MELNIKOW | Chief Executive Officer | 1025 HIAWATHA BLVD E., SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | PO BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 1025 HIAWATHA BLVD E., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-01-06 | Address | PO BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-01-06 | Address | P.O. BOX 850, AUTHORIZED PERSON, NY, 13206, USA (Type of address: Service of Process) |
2023-09-21 | 2023-09-21 | Address | PO BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 8681000, Par value: 0.01 |
2023-02-04 | 2023-09-21 | Shares | Share type: PAR VALUE, Number of shares: 8681000, Par value: 0.01 |
2021-01-06 | 2023-09-21 | Address | P.O. BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2013-06-21 | 2021-01-06 | Address | P.O. BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2013-06-21 | 2023-02-04 | Shares | Share type: PAR VALUE, Number of shares: 8681000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001456 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230921003476 | 2023-09-21 | BIENNIAL STATEMENT | 2023-01-01 |
210106061614 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
170104007038 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150108006079 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130621000535 | 2013-06-21 | CERTIFICATE OF AMENDMENT | 2013-06-21 |
130110006643 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
101217002536 | 2010-12-17 | BIENNIAL STATEMENT | 2011-01-01 |
090108002638 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070213002683 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341846491 | 0215800 | 2016-10-18 | 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1146287 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100212 A02 |
Issuance Date | 2016-12-29 |
Abatement Due Date | 2017-01-17 |
Current Penalty | 0.0 |
Initial Penalty | 6236.0 |
Final Order | 2017-01-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: a. In the production area, on or about 10/18/16: The Plexiglas guard on the T-120 Set-out Machine was not attached to the machine nor was it affixed elsewhere. The guard was able to be moved without tools allowing contact with the point of operation. Abatement certification must be submitted for this item. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2016-12-29 |
Abatement Due Date | 2017-01-19 |
Current Penalty | 4677.0 |
Initial Penalty | 0.0 |
Final Order | 2017-01-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: a. In the production area, on or about 10/18/16: The point of operation guarding on the T-120 Set-out Machine was not adequate in that an employee was able to contact moving parts and sustaining injury. Abatement certification must be submitted for this item. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-06-30 |
Case Closed | 2016-01-05 |
Related Activity
Type | Referral |
Activity Nr | 895549 |
Safety | Yes |
Type | Inspection |
Activity Nr | 979688 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2014-07-24 |
Abatement Due Date | 2014-11-01 |
Current Penalty | 0.0 |
Initial Penalty | 1785.0 |
Final Order | 2014-08-14 |
Nr Instances | 1 |
Nr Exposed | 25 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) At the establishment, on or about 6/30/14: Where employees perform servicing and/or maintenance on various machinery and equipment, including, but not limited to coilers, formers, grinders, air compressors, etc., the employer had not established specific energy control procedures to prevent the unexpected energizing, start up or release of stored energy of the equipment. Abatement certification must be submitted for this item. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2014-07-24 |
Abatement Due Date | 2016-01-01 |
Current Penalty | 1785.0 |
Initial Penalty | 2975.0 |
Final Order | 2014-08-14 |
Nr Instances | 33 |
Nr Exposed | 25 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, moving parts, pinch points, flying chips and sparks: a) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on two Torin Model Z11, #1 and #2 high speed coilers and ingoing nip points on the feed rollers for both machines were not guarded. b) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on the Torin CNC 5 axis Model 11A coiler and a Torin 5 axis Model 115A coiler. c) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on two JM System C200 coilers #1 and #2 and ingoing nip points on the wire straighteners on both machines were not guarded. d) Forming Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not adequately guarded on the sides of a Haya forming machine 15G. e) Forming Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on two MEC FL16 forming machines, MEC CLS16 forming machine, two MEC TM20 forming machines, MEC VM 26 forming machine, Itaya MX-40A forming machine, two MEC TM-8 forming machines, and a Minyu forming machine SF 940. f) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on a Tori CNC 4 axis #1 coiler, Torin 12A mechanical coiler, KHM 1.6 coiler and two Itaya PC15 coilers. g) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on an Itaya PC35 coiler and ingoing nip points on the wire straightener were not guarded. h) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on three Simco 208 coilers, MEC SH3 coiler and a MEC WH8 coiler. i) Secondary Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on a MEC SH16 coiler/former. j) Tool Room, on or about 6/30/14: Rotating chuck on a Wilton drill press was not guarded. Abatement certification must be submitted for these items. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100304 G05 |
Issuance Date | 2014-07-24 |
Abatement Due Date | 2014-08-05 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-08-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Forming Dept., on or about 6/30/14: A floor fan behind the Minyu forming machine SF940 was not grounded in that the ground pin was missing from the plug end. Abatement certification must be submitted for this item. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2014-07-22 |
Emphasis | L: HHHT50, P: HHHT50 |
Case Closed | 2014-10-28 |
Related Activity
Type | Inspection |
Activity Nr | 982900 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100107 B05 I |
Issuance Date | 2014-07-24 |
Abatement Due Date | 2014-11-01 |
Current Penalty | 1071.0 |
Initial Penalty | 1785.0 |
Final Order | 2014-08-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.107(b)(5)(i): Visible gauges, audible alarms, or pressure activated devices were not installed to indicate or insure that the required air velocity was maintained: a) On the paint booth, on or about 6/17/14: Employees sprayed flammable Dykem Opaque Stains inside a spray booth. The booth was not equipped with a gauge, alarm, or device to insure the required air velocity was maintained. Abatement certification must be submitted for this item. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100107 B05 IV |
Issuance Date | 2014-07-24 |
Abatement Due Date | 2014-11-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-08-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.107(b)(5)(iv): Space within the spray booth on the downstream and upstream sides of filters were not protected with approved automatic sprinklers: a) In the spray booth, on or about 6/17/14: Employees sprayed flammable Dykem Opaque Stains inside a spray booth which was not equipped with a sprinkler. Abatement certification must be submitted for this item. |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100107 B09 |
Issuance Date | 2014-07-24 |
Abatement Due Date | 2014-08-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-08-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.107(b)(9): A clear space of not less than 3 feet on all sides was not kept free from storage or combustible construction: a) At the spray booth, on or about 6/17/14: Employees sprayed flammable Dykem Opaque Stains inside a spray booth. Cardboard boxes were stored inside the booth and within 3 feet of the booth. Rolled paper was used to cover a table inside the booth. Abatement certification must be submitted for this item. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2014-07-24 |
Abatement Due Date | 2014-08-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-08-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) At the facility, on or about 6/3/14: Employer policy required that employees wear negative pressure half face respirators during spray painting. A written respiratory protection program was not developed which included provisions for selection or respirators, fit testing, procedures for proper use and care, employee training, and program evaluation. Abatement certification must be submitted for this item. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5359057008 | 2020-04-05 | 0248 | PPP | 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206-1639 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1674480 | Intrastate Non-Hazmat | 2007-08-07 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State