Search icon

MID STATE BUS SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID STATE BUS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1985 (40 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 1004405
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: PO BOX 2628, NEWBURGH, NY, United States, 12550
Principal Address: 200, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2628, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
EDWARD GALLAGHER Chief Executive Officer 200 LEPRECHAUN LANE, NEWBURGH, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
133411315
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 200 LEPRECHAUN LANE, NEWBURGH, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 18-02 RIVER RD, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
2013-10-02 2023-06-09 Address PO BOX 2628, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2011-06-16 2013-10-02 Address 18-02 RIVER RD, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process)
2009-06-16 2023-06-09 Address 18-02 RIVER RD, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004003323 2023-10-04 CERTIFICATE OF MERGER 2023-10-04
230609001263 2023-06-09 BIENNIAL STATEMENT 2023-06-01
230130000432 2023-01-30 BIENNIAL STATEMENT 2021-06-01
131002000815 2013-10-02 CERTIFICATE OF CHANGE 2013-10-02
110616002681 2011-06-16 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
232995.00
Total Face Value Of Loan:
232995.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-10
Type:
Complaint
Address:
143A SOUTH PLANK ROAD, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232995
Current Approval Amount:
232995
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234105.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 565-1220
Add Date:
2008-02-19
Operation Classification:
Exempt For Hire
power Units:
0
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State