Search icon

M.R.S., INC.

Company Details

Name: M.R.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1986 (39 years ago)
Entity Number: 1077374
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 247A 7TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 646-208-7736

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R. STREAMAN Chief Executive Officer 247A 7TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
M.R.S., INC. DOS Process Agent 247A 7TH STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2093499-DCA Active Business 2020-01-10 2025-02-28
1005520-DCA Inactive Business 2002-12-29 2019-02-28

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 247A 7TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-04-02 Address 247A 7TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2020-01-06 2024-04-02 Address 247A 7TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2017-02-28 2020-01-06 Address 379 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1993-08-18 2020-01-06 Address 527 6TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-08-18 2020-01-06 Address 527 6TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-08-18 2017-02-28 Address 527 6TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1986-04-28 1993-08-18 Address 527 SIXTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1986-04-28 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402000237 2024-04-02 BIENNIAL STATEMENT 2024-04-02
221228003377 2022-12-28 BIENNIAL STATEMENT 2022-04-01
200410060124 2020-04-10 BIENNIAL STATEMENT 2020-04-01
200106061454 2020-01-06 BIENNIAL STATEMENT 2018-04-01
170228000327 2017-02-28 CERTIFICATE OF CHANGE 2017-02-28
930818002912 1993-08-18 BIENNIAL STATEMENT 1993-04-01
B351311-5 1986-04-28 CERTIFICATE OF INCORPORATION 1986-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588463 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588464 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3282320 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282321 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
3142725 FINGERPRINT CREDITED 2020-01-10 75 Fingerprint Fee
3141375 TRUSTFUNDHIC INVOICED 2020-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3141374 LICENSE INVOICED 2020-01-07 75 Home Improvement Contractor License Fee
3003754 DCA-SUS CREDITED 2019-03-18 75 Suspense Account
3003753 PROCESSING INVOICED 2019-03-18 25 License Processing Fee
2980676 RENEWAL CREDITED 2019-02-12 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221236 Office of Administrative Trials and Hearings Issued Settled 2021-03-27 2500 2022-12-13 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1905872 Intrastate Non-Hazmat 2009-06-23 - - 1 1 Private(Property), Priv. Pass. (Business)
Legal Name M R S INC
DBA Name RENOVATIONS UNLIMITED
Physical Address 379 5TH AVENUE, BROOKLYN, NY, 11215, US
Mailing Address 379 5TH AVENUE, BROOKLYN, NY, 11215, US
Phone (718) 832-5958
Fax (718) 832-5946
E-mail -

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105203 Employee Retirement Income Security Act (ERISA) 2001-06-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-11
Termination Date 2001-08-13
Section 1132
Status Terminated

Parties

Name MASON TENDERS DIST.,
Role Plaintiff
Name M.R.S., INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State