Search icon

MID STATE MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MID STATE MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1981 (45 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 671122
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 410

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD L. BORIS DOS Process Agent 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
SAMUEL J. LEFRAK Chief Executive Officer 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2022-03-22 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 410, Par value: 0
2002-01-23 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 410, Par value: 0
1994-01-26 1997-03-05 Address 97-77 QUEENS BOULEVARD, FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)
1981-01-02 2002-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-01-02 1994-01-26 Address 97-77 QUEENS BLVD., FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091231000577 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
091231000569 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
090202002527 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070207002628 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050315002053 2005-03-15 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-11
Type:
Complaint
Address:
40 EAST SYDNEY AVE., MT. VERNON, NY, 10501
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-04-23
Type:
Complaint
Address:
97-05 HORACE HARDING EXPRESSWAY, REGO PARK, NY, 11368
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2000-12-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JEMMOTT
Party Role:
Plaintiff
Party Name:
MID STATE MANAGEMENT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPP
Party Role:
Plaintiff
Party Name:
MID STATE MANAGEMENT CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State