Search icon

MID STATE BUS SERVICE INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID STATE BUS SERVICE, INC. 401(K) PLAN 2023 133411315 2024-09-27 MID STATE BUS SERVICE, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 485990
Sponsor’s telephone number 8455657900
Plan sponsor’s address PO BOX 2628, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
MID STATE BUS SERVICE, INC. 401(K) PLAN 2022 133411315 2023-09-26 MID STATE BUS SERVICE, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 485990
Sponsor’s telephone number 8455657900
Plan sponsor’s address 24 WINDSOR HWY 200, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing CHRISTOPHER HULSE
MID STATE BUS SERVICE, INC. 401(K) PLAN 2021 133411315 2022-10-05 MID STATE BUS SERVICE, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 485990
Sponsor’s telephone number 8455657900
Plan sponsor’s address 24 WINDSOR HWY 200, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing CHRISTOPHER HULSE
MID STATE BUS SERVICE, INC. 401(K) PLAN 2020 133411315 2021-10-05 MID STATE BUS SERVICE, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 485990
Sponsor’s telephone number 8455657900
Plan sponsor’s address PO BOX 2628, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing CHRISTOPHER HULSE
MID STATE BUS SERVICE, INC. 401(K) PLAN 2019 133411315 2020-09-11 MID STATE BUS SERVICE, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 485990
Sponsor’s telephone number 8455657900
Plan sponsor’s address PO BOX 2628, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing CHRISTOPHER HULSE
MID STATE BUS SERVICE, INC. 401(K) PLAN 2018 133411315 2019-08-23 MID STATE BUS SERVICE, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 485990
Sponsor’s telephone number 8455657900
Plan sponsor’s address PO BOX 2628, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing CHRISTOPHER HULSE
MID STATE BUS SERVICE, INC. 401(K) PLAN 2017 133411315 2018-10-03 MID STATE BUS SERVICE, INC. 24
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 485990
Sponsor’s telephone number 8455657900
Plan sponsor’s address PO BOX 2628, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing CHRISTOPHER HULSE
MID STATE BUS SERVICE, INC. 401(K) PLAN 2017 133411315 2018-12-17 MID STATE BUS SERVICE, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 485990
Sponsor’s telephone number 8455657900
Plan sponsor’s address PO BOX 2628, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2018-12-17
Name of individual signing CHRISTOPHER HULSE
MID STATE BUS SERVICE, INC. 401(K) PLAN 2016 133411315 2017-08-22 MID STATE BUS SERVICE, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 485990
Sponsor’s telephone number 8455657900
Plan sponsor’s address PO BOX 2628, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL ST., WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing CHRISTOPHER HULSE
MID STATE BUS SERVICE, INC. 401(K) PLAN 2015 133411315 2016-07-08 MID STATE BUS SERVICE, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 485990
Sponsor’s telephone number 8455657900
Plan sponsor’s address 24 WINDSOR HIGHWAY, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 042686260
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, INC.
Plan administrator’s address 12 GIL ST., WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing CHRISTOPHER HULSE

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

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)
1999-05-20 2011-06-16 Address 6 COREL PL, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-05-20 2009-06-16 Address 93 PROSPECT PL, HILLSDALE, NJ, 07642, USA (Type of address: Chief Executive Officer)
1985-06-13 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-06-13 1999-05-20 Address 230 RED SCHOOLHOUSE RD., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

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
090616002015 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070629002013 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050810002610 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030530002824 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010613002417 2001-06-13 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300528429 0213100 1997-06-10 143A SOUTH PLANK ROAD, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1997-07-18
Case Closed 1998-04-03

Related Activity

Type Complaint
Activity Nr 200734671
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100177 C01 I
Issuance Date 1997-07-23
Abatement Due Date 1997-07-31
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100177 C02
Issuance Date 1997-07-23
Abatement Due Date 1997-07-31
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100177 C03
Issuance Date 1997-07-23
Abatement Due Date 1997-07-31
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100177 D04
Issuance Date 1997-07-23
Abatement Due Date 1997-07-31
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100177 G
Issuance Date 1997-07-23
Abatement Due Date 1997-07-31
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-07-23
Abatement Due Date 1997-07-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1997-07-23
Abatement Due Date 1997-07-28
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-07-23
Abatement Due Date 1997-07-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-07-23
Abatement Due Date 1997-07-28
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-07-23
Abatement Due Date 1997-07-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 1997-07-23
Abatement Due Date 1997-07-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1997-07-23
Abatement Due Date 1997-08-02
Nr Instances 2
Nr Exposed 5
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-07-23
Abatement Due Date 1997-08-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1997-07-23
Abatement Due Date 1997-08-02
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1997-07-23
Abatement Due Date 1997-08-02
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002D
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-07-23
Abatement Due Date 1997-08-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002E
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-07-23
Abatement Due Date 1997-09-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633268509 2021-02-20 0202 PPS 200 Leprechaun Ln, New Windsor, NY, 12553-6246
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232995
Loan Approval Amount (current) 232995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6246
Project Congressional District NY-18
Number of Employees 110
NAICS code 485210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234105.72
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1739342 Intrastate Non-Hazmat 2024-04-03 301063 2021 0 1 Exempt For Hire
Legal Name MID STATE BUS SERVICE INC
DBA Name -
Physical Address 100 LEPRECHAUN LANE, NEW WINDSOR, NY, 12553, US
Mailing Address 100 LEPRECHAUN LANE, NEW WINDSOR, NY, 12553, US
Phone (845) 565-7900
Fax (845) 565-1220
E-mail EGALLAGHER@LEPRECHAUNLINES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State