Search icon

MILE SQUARE TRANSPORTATION, INC.

Company Details

Name: MILE SQUARE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1989 (36 years ago)
Date of dissolution: 12 Nov 2019
Entity Number: 1345905
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 15 WORTH STREET, YONKERS, NY, United States, 10701
Principal Address: 41 TORRE PL, YONKERS, NY, United States, 10703

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
MILE SQUARE TRANSPORTATION, INC. INCENTIVE SAVING TRUST 2018 133523911 2019-12-26 MILE SQUARE TRANSPORTATION, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 485410
Sponsor’s telephone number 5134198559
Plan sponsor’s address 15 WORTH STREET, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2019-12-26
Name of individual signing SCOTT WYMER
MILE SQUARE TRANSPORTATION, INC. INCENTIVE SAVING TRUST 2018 133523911 2019-07-10 MILE SQUARE TRANSPORTATION, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 485410
Sponsor’s telephone number 5134198559
Plan sponsor’s address 15 WORTH STREET, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing SCOTT WYMER
MILE SQUARE TRANSPORTATION, INC. INCENTIVE SAVING TRUST 2017 133523911 2018-10-08 MILE SQUARE TRANSPORTATION, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 485410
Sponsor’s telephone number 9144239471
Plan sponsor’s address 15 WORTH STREET, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing SCOTT WYMER
MILE SQUARE TRANSPORTATION, INC. INCENTIVE SAVING TRUST 2016 133523911 2017-10-06 MILE SQUARE TRANSPORTATION, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 485410
Sponsor’s telephone number 9144239471
Plan sponsor’s address 15 WORTH STREET, YONKERS, NY, 10703
MILE SQUARE TRANSPORTATION, INC. INCENTIVE SAVING TRUST 2015 133523911 2017-10-06 MILE SQUARE TRANSPORTATION, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 485410
Sponsor’s telephone number 9144239471
Plan sponsor’s address 15 WORTH STREET, YONKERS, NY, 10703
MILE SQUARE TRANSPORTATION, INC. INCENTIVE SAVING TRUST 2014 133523911 2017-10-06 MILE SQUARE TRANSPORTATION, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 485410
Sponsor’s telephone number 9144239471
Plan sponsor’s address 15 WORTH STREET, YONKERS, NY, 10703
MILE SQUARE TRANSPORTATION, INC. INCENTIVE SAVING TRUST 2013 133523911 2014-10-01 MILE SQUARE TRANSPORTATION, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 485410
Sponsor’s telephone number 9144239471
Plan sponsor’s address 15 WORTH STREET, YONKERS, NY, 10703

Plan administrator’s name and address

Administrator’s EIN 133523911
Plan administrator’s name MILE SQUARE TRANSPORTATION, INC.
Plan administrator’s address 15 WORTH STREET, YONKERS, NY, 10703
Administrator’s telephone number 9144239471

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing HORACIO RODRIQUEZ
MILE SQUARE TRANSPORTATION, INC. INCENTIVE SAVING TRUST 2012 133523911 2013-10-10 MILE SQUARE TRANSPORTATION, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 485410
Sponsor’s telephone number 9144239471
Plan sponsor’s address 15 WORTH STREET, YONKERS, NY, 10703

Plan administrator’s name and address

Administrator’s EIN 133523911
Plan administrator’s name MILE SQUARE TRANSPORTATION, INC.
Plan administrator’s address 15 WORTH STREET, YONKERS, NY, 10703
Administrator’s telephone number 9144239471

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing HORACIO RODRIQUEZ
MILE SQUARE TRANSPORTATION, INC. INCENTIVE SAVING TRUST 2011 133523911 2012-10-15 MILE SQUARE TRANSPORTATION, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 485410
Sponsor’s telephone number 9144239471
Plan sponsor’s address 15 WORTH STREET, YONKERS, NY, 10703

Plan administrator’s name and address

Administrator’s EIN 133523911
Plan administrator’s name MILE SQUARE TRANSPORTATION, INC.
Plan administrator’s address 15 WORTH STREET, YONKERS, NY, 10703
Administrator’s telephone number 9144239471

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing HORACIO RODRIQUEZ
MILE SQUARE TRANSPORTATION, INC. INCENTIVE SAVING TRUST 2010 133523911 2011-10-14 MILE SQUARE TRANSPORTATION, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 485410
Sponsor’s telephone number 9144239471
Plan sponsor’s address 15 WORTH STREET, YONKERS, NY, 10703

Plan administrator’s name and address

Administrator’s EIN 133523911
Plan administrator’s name MILE SQUARE TRANSPORTATION, INC.
Plan administrator’s address 15 WORTH STREET, YONKERS, NY, 10703
Administrator’s telephone number 9144239471

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing HORACIO RODRIQUEZ

Chief Executive Officer

Name Role Address
HORACIO RODRIGUEZ Chief Executive Officer 41 TORRE PL, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WORTH STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2010-02-03 2010-10-15 Address 41 TORRE PL, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2009-12-29 2010-02-03 Address 41 TORRE PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1989-04-20 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-20 2009-12-29 Address 146 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191112000536 2019-11-12 CERTIFICATE OF DISSOLUTION 2019-11-12
110426002748 2011-04-26 BIENNIAL STATEMENT 2011-04-01
101015000160 2010-10-15 CERTIFICATE OF CHANGE 2010-10-15
100203002515 2010-02-03 BIENNIAL STATEMENT 2009-04-01
091229000105 2009-12-29 CERTIFICATE OF CHANGE 2009-12-29
C001280-4 1989-04-20 CERTIFICATE OF INCORPORATION 1989-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339561565 0216000 2014-01-24 15 WORTH ST, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-01-24
Case Closed 2014-08-18

Related Activity

Type Complaint
Activity Nr 869653
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2014-03-04
Current Penalty 3400.0
Initial Penalty 4500.0
Final Order 2014-03-31
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) By employee break room: Employer did not ensure that emergency exit routes leading to Worth Street was unobstructed. Emergency exit route was blocked by an employee's car during the time of the inspection. Condition noted on or about 01/27/14. b) In the rear of garage: Employer did not ensure that emergency exit route leading to Torre Place was unobstructed. Emergency exit route was blocked by a garage sweeper during the time of inspection. Condition noted on or about 01/24/14. c) Stairwell to office: Employer did not ensure that emergency exit route leading to Worth Street was unobstructed. The metal gate was chained closed, path was piled with snow, and an employee's car blocked the exit route to the street. Condition noted on or about 01/24/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.13.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2014-03-04
Abatement Due Date 2014-03-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-31
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) Stairwell to office: The employer did not ensure that emergency exits were clearly marked with a sign reading "Exit". The light box for what was an "Exit" sign was missing. Condition noted on or about 01/24/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2014-03-04
Abatement Due Date 2014-04-04
Current Penalty 2600.0
Initial Penalty 3600.0
Final Order 2014-03-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a a) In garage area: The employer did not ensure that an employee was initially trained to operate a propane powered TCM Forklift (Ser. #AL5G04787). The employee would use the forklift to transport himself through the 50,000 square ft. garage. Condition noted on or about 01/24/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100036 D01
Issuance Date 2014-03-04
Current Penalty 5250.0
Initial Penalty 9000.0
Final Order 2014-03-31
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) In garage area: Employer did not ensure that emergency exit door leading to Worth St was unlocked. Emergency exit was cautioned off with warning tape and sliding lock was in the locked position. Condition noted on or about 01/24/14. b) in the garage: Employer did not ensure that emergency exit door leading to Torre Place was unlocked. Emergency exit was padlocked. Condition noted on or about 01/24/14. Note: In addition to abatement certification, the employer is required to provide abatement documentation for this item in accordance with 29 CFR 1903.19. Mile Square Transportation was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.36 (d)(1), which was contained in OSHA inspection number 312999659, citation number 1, item number 1 and was affirmed as a final order on 12/27/09, with respect to a workplace located at 56 Worth St. Yonkers, NY 10701.
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2014-03-04
Abatement Due Date 2014-04-04
Current Penalty 0.0
Initial Penalty 5400.0
Final Order 2014-03-31
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met: a) In garage area: The employer did not develop and implement a written hazard communication program for employees who are required to operate a propane powered TCM Forklift (Ser. #AL5G04787). The employee would use forklift to get around the 50,000 square ft. garage. Condition noted on or about 01/24/14. Note: In addition to abatement certification, the employer is required to provide abatement documentation for this item in accordance with 29 CFR 1903.19. The Mile Square Transportation was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.1200 (e)(1), which was contained in OSHA inspection number 312999774, citation number 1, item number 1a and was affirmed as a final order on 11/14/10, with respect to a workplace located at 56 Worth Street Yonkers, NY 10701.
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19101200 G01
Issuance Date 2014-03-04
Abatement Due Date 2014-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-31
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use:(a)(LOCATION)(IDENTIFY SPECIFIC CHEMICAL/PRODUCT(S) FOR WHICH THE PRODUCT'S DATA SHEET FAILED TO INDICATE NO APPLICABLE INFORMATION WAS FOUND) a) In garage area: The employer did not provide material safety data sheets for employees who are required to operate a propane powered TCM Forklift (Ser. #AL5G04787). The employee would use forklift to transport himself through the 50,000 square ft. garage. Condition noted on or about 01/24/14 Note: In addition to abatement certification, the employer is required to provide abatement documentation for this item in accordance with 29 CFR 1903.19. The Mile Square Transportation was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.1200 (g)(1), which was contained in OSHA inspection number 312999774, citation number 1, item number 1b and was affirmed as a final order on 11/14/10, with respect to a workplace located at 56 Worth Street Yonkers, NY 10701.
Citation ID 02002C
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2014-03-04
Abatement Due Date 2014-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-31
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) In garage area: The employer did not provide training for employees who are required to operate a propane powered TCM Forklift (Ser. #AL5G04787). The employee would use forklift to transport himself through the 50,000 square ft. garage. Condition noted on or about 01/24/14. Note: In addition to abatement certification, the employer is required to provide abatement documentation for this item in accordance with 29 CFR 1903.19. The Mile Square Transportation was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.1200 (h)(1), which was contained in OSHA inspection number 312999774, citation number 1, item number 1c and was affirmed as a final order on 11/14/10, with respect to a workplace located at 56 Worth Street Yonkers, NY 10701.
Citation ID 03001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2014-03-04
Abatement Due Date 2014-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-31
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(i): Places of employment were not kept clean to the extent that the nature of the work allowed:(a)(LOCATION)(IDENTIFY SPECIFIC OPERATION(S) AND/OR CONDITIONS)(DESCRIBE HAZARD(S) WHERE NECESSARY)NOTE: THIS SAVE TO BE USED FOR SANITATION ONLY, I.E. RESTROOMS, AND NOT FOR GENERAL HOUSEKEEPING IN THE PLANT, WHICH IS COVERED BY 1910.22(a)(1)1910 a) By employee breakroom: The employer did not ensure that employee bathrooms were sanitary. Bathroom floors and toilets that bus operators and drivers are required to use were not cleaned. Condition noted on or about 01/24/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.13.
312999659 0216000 2009-11-24 56 WORTH STREET, YONKERS, NY, 10701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-11-24
Emphasis S: ELECTRICAL, S: HISPANIC
Case Closed 2010-08-14

Related Activity

Type Complaint
Activity Nr 207095431
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-12-07
Abatement Due Date 2009-12-10
Current Penalty 1036.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-12-07
Abatement Due Date 2009-12-10
Current Penalty 829.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-12-07
Abatement Due Date 2009-12-10
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2009-12-07
Abatement Due Date 2009-12-10
Current Penalty 1035.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2009-12-07
Abatement Due Date 2009-12-10
Nr Instances 2
Nr Exposed 4
Gravity 03
312999766 0216000 2009-11-24 275 ASHBURTON AVENUE, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-11-24
Case Closed 2010-05-11

Related Activity

Type Complaint
Activity Nr 207095423
Health Yes
312999774 0216000 2009-11-24 56 WORTH STREET, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-11-24
Case Closed 2010-04-19

Related Activity

Type Complaint
Activity Nr 207095431
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-01-14
Abatement Due Date 2010-02-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-01-14
Abatement Due Date 2010-02-18
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-01-14
Abatement Due Date 2010-02-18
Nr Instances 1
Nr Exposed 8
Gravity 01
312999410 0216000 2009-11-10 5 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-11-24
Case Closed 2010-04-19

Related Activity

Type Complaint
Activity Nr 207095266
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-01-14
Abatement Due Date 2010-02-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-01-14
Abatement Due Date 2010-02-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-01-14
Abatement Due Date 2010-02-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-01-14
Abatement Due Date 2010-02-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903981 Labor Management Relations Act 2009-04-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-04-22
Termination Date 2010-02-23
Date Issue Joined 2009-05-29
Pretrial Conference Date 2009-09-11
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRANSPORT WORKERS UNION OF GRE
Role Plaintiff
Name MILE SQUARE TRANSPORTATION, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State