Name: | MID-CITY PAVING & CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 985138 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 416 GIFFORD ROAD, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 416 GIFFORD ROAD, SCHENECTADY, NY, United States, 12304 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113675 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B209107-3 | 1985-03-29 | CERTIFICATE OF INCORPORATION | 1985-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106726169 | 0213100 | 1992-04-10 | 2653 CONSAUL ROAD, SCHENECTADY, NY, 12304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901516435 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1992-05-05 |
Abatement Due Date | 1992-05-08 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1992-05-05 |
Abatement Due Date | 1992-05-08 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-05-05 |
Abatement Due Date | 1992-05-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260300 B02 |
Issuance Date | 1992-05-05 |
Abatement Due Date | 1992-05-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1992-05-05 |
Abatement Due Date | 1992-05-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State