Name: | MIDWEST STEEL ERECTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1982 (43 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 790578 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Michigan |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1222066 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A899161-6 | 1982-08-31 | APPLICATION OF AUTHORITY | 1982-08-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10765097 | 0213100 | 1983-05-26 | CHARLES POINT, Peekskill, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1983-06-10 |
Abatement Due Date | 1983-06-13 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Contest Date | 1983-07-08 |
Final Order | 1983-12-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1983-06-10 |
Abatement Due Date | 1983-06-13 |
Current Penalty | 30.0 |
Initial Penalty | 240.0 |
Contest Date | 1983-07-08 |
Final Order | 1983-12-21 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1983-05-27 |
Abatement Due Date | 1983-05-27 |
Contest Date | 1983-07-08 |
Final Order | 1983-12-21 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1983-05-27 |
Abatement Due Date | 1983-05-27 |
Contest Date | 1983-07-08 |
Final Order | 1983-12-21 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State