Search icon

MILL RENTAL CORP.

Company Details

Name: MILL RENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1988 (37 years ago)
Entity Number: 1245033
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 157 ALBANY AVE., FREEPORT, NY, United States, 11520
Principal Address: 157 ALBANY AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 ALBANY AVE., FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
PETER SCALAMANDRE Chief Executive Officer 157 ALBANY AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-03-13 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-03-13 Address 157 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2022-04-27 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-07 2024-03-13 Address 157 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-04-21 2004-05-07 Address 157 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-04-21 1994-03-31 Address 157 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1988-03-18 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-18 2024-03-13 Address 157 ALBANY AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313004113 2024-03-13 BIENNIAL STATEMENT 2024-03-13
230104002681 2023-01-04 BIENNIAL STATEMENT 2022-03-01
200423060302 2020-04-23 BIENNIAL STATEMENT 2020-03-01
190529060378 2019-05-29 BIENNIAL STATEMENT 2018-03-01
160927006206 2016-09-27 BIENNIAL STATEMENT 2016-03-01
150512006044 2015-05-12 BIENNIAL STATEMENT 2014-03-01
120504002801 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100408002515 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080327003082 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060323003253 2006-03-23 BIENNIAL STATEMENT 2006-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1134993 Intrastate Non-Hazmat 2025-02-28 10000 2024 9 5 Auth. For Hire
Legal Name MILL RENTAL CORP
DBA Name -
Physical Address 157 ALBANY AVE, FREEPORT, NY, 11520, US
Mailing Address 157 ALBANY AVE, FREEPORT, NY, 11520, US
Phone (516) 868-3000
Fax (516) 868-3943
E-mail MCALDONE@SCALAMANDRECONSTRUCTION.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: 16 Mar 2025

Sources: New York Secretary of State