Search icon

MIDLAND IRON WORKS, INC.

Company Details

Name: MIDLAND IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1946 (79 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 59443
ZIP code: 11207
County: Kings
Place of Formation: New York
Principal Address: 6901 ENVIRON BLVD., LAUDERHILL, FL, United States, 33319
Address: 234 BELMONT AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 BELMONT AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
LEWIS SUGERMAN Chief Executive Officer 6901 ENVIRON BLVD., LAUDERHILL, FL, United States, 33319

History

Start date End date Type Value
1946-07-29 1993-02-16 Address 234 BELMONT AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1336177 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930216002227 1993-02-16 BIENNIAL STATEMENT 1992-07-01
B010459-2 1983-08-12 ASSUMED NAME CORP INITIAL FILING 1983-08-12
6773-60 1946-07-29 CERTIFICATE OF INCORPORATION 1946-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
161968 0215600 1984-02-16 52 09 99TH ST, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-17
Case Closed 1988-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
11708146 0235300 1982-01-07 CENTRAL & GATES AVE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-08
Case Closed 1982-01-14
11698784 0235300 1978-12-08 234-36 BELMONT AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-08
Case Closed 1978-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-12-14
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-12-14
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-12-14
Abatement Due Date 1978-12-22
Nr Instances 4
Citation ID 01003B
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-12-14
Abatement Due Date 1978-12-22
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-12-14
Abatement Due Date 1978-12-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State