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

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

Form 5500 Series

Employer Identification Number (EIN):
133523911
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-24
Type:
Complaint
Address:
15 WORTH ST, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-11-24
Type:
Complaint
Address:
56 WORTH STREET, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-24
Type:
Complaint
Address:
275 ASHBURTON AVENUE, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-11-24
Type:
Complaint
Address:
56 WORTH STREET, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-11-10
Type:
Complaint
Address:
5 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-04-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State