-
Home Page
›
-
Counties
›
-
Orange
›
-
10940
›
-
MIDDLETOWN HOTEL INC.
Company Details
Name: |
MIDDLETOWN HOTEL INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 May 2022 (3 years ago)
|
Date of dissolution: |
05 Jan 2024 |
Entity Number: |
6492979 |
ZIP code: |
10940
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
32 drago ln, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
zhongling jia
|
DOS Process Agent
|
32 drago ln, MIDDLETOWN, NY, United States, 10940
|
History
Start date |
End date |
Type |
Value |
2022-05-24
|
2024-01-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-05-24
|
2024-06-20
|
Address
|
32 drago ln, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240620001770
|
2024-01-05
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-01-05
|
220524001933
|
2022-05-24
|
CERTIFICATE OF INCORPORATION
|
2022-05-24
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11814100
|
0215000
|
1976-09-09
|
148 EAST 48 STREET, New York -Richmond, NY, 10017
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1976-09-09
|
Case Closed |
1976-10-01
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100022 A02 |
Issuance Date |
1976-09-30 |
Abatement Due Date |
1976-10-25 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1976-09-30 |
Abatement Due Date |
1976-10-25 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1976-09-30 |
Abatement Due Date |
1976-10-25 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1976-09-30 |
Abatement Due Date |
1976-10-25 |
Nr Instances |
1 |
|
|
Date of last update: 21 Mar 2025
Sources:
New York Secretary of State