Search icon

MONTGOMERY OVERALL SERVICE, INC.

Company Details

Name: MONTGOMERY OVERALL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1963 (62 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 155894
ZIP code: 12543
County: Orange
Place of Formation: New York
Address: 110 HOMESTEAD AVE, MAYBROOK, NY, United States, 12543
Principal Address: 110-112 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LQRRB2WZDYA9 2025-02-13 110 HOMESTEAD AVE, MAYBROOK, NY, 12543, 1210, USA 110 HOMESTEAD AVE, MAYBROOK, NY, 12543, 1210, USA

Business Information

URL http://www.montgomeryoverall.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-02-16
Initial Registration Date 2002-03-14
Entity Start Date 1960-01-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 812332

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARNOLD ZWART
Role VICE PRESIDENT
Address 110 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, 1210, USA
Title ALTERNATE POC
Name GINA ZWART ZWART
Address 110 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, 1210, USA
Government Business
Title PRIMARY POC
Name ARNOLD ZWART
Role VICE PRESIDENT
Address 110 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA
Title ALTERNATE POC
Name ARNOLD ZWART ZWART
Address 110 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA
Past Performance
Title PRIMARY POC
Name ARNOLD ZWART
Address 110 HOMESTEAD AVE, MAYBROOK, NY, 12543, USA
Title ALTERNATE POC
Name ARNOLD ZWART
Address 110 HOMESTEAD AVE, MAYBROOK, NY, 12542, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RLY2 Active Non-Manufacturer 2000-09-20 2024-03-03 2029-02-16 2025-02-13

Contact Information

POC ARNOLD ZWART
Phone +1 845-427-2183
Fax +1 845-437-2436
Address 110 HOMESTEAD AVE, MAYBROOK, NY, 12543 1210, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 HOMESTEAD AVE, MAYBROOK, NY, United States, 12543

Chief Executive Officer

Name Role Address
PETER B. ZWART Chief Executive Officer 110-112 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543

History

Start date End date Type Value
2023-01-27 2023-03-17 Address 110-112 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA (Type of address: Service of Process)
2023-01-27 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2023-03-17 Address 110-112 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
1997-04-15 2023-01-27 Address 110-112 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA (Type of address: Service of Process)
1992-10-27 1997-04-15 Address 110-112 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA (Type of address: Principal Executive Office)
1992-10-27 2023-01-27 Address 110-112 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
1992-10-27 1997-04-15 Address 110-112 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA (Type of address: Service of Process)
1963-04-03 1992-10-27 Address GOODWILL RD., R.F.D.1, MONTGOMERY, NY, USA (Type of address: Service of Process)
1963-04-03 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230317002298 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
230127000697 2023-01-27 CERTIFICATE OF PAYMENT OF TAXES 2023-01-27
DP-2247658 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130925002263 2013-09-25 BIENNIAL STATEMENT 2013-04-01
110523002737 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090331002329 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070406002697 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050520002311 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030422002341 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010413002345 2001-04-13 BIENNIAL STATEMENT 2001-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TMWP08P0018 2007-10-09 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_TMWP08P0018_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title RUG MAT SERVICE
NAICS Code 812331: LINEN SUPPLY
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient MONTGOMERY OVERALL SERVICE INC
UEI LQRRB2WZDYA9
Legacy DUNS 044127835
Recipient Address UNITED STATES, 110-112 HOMESTEAD AVE, MAYBROOK, 125431210
PO AWARD TMWP09P0013 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_TMWP09P0013_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title PROVIDE RUG SERVICE
NAICS Code 812331: LINEN SUPPLY
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient MONTGOMERY OVERALL SERVICE INC
UEI LQRRB2WZDYA9
Legacy DUNS 044127835
Recipient Address UNITED STATES, 110-112 HOMESTEAD AVE, MAYBROOK, 125431210
PO AWARD TMWP10P0006 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_TMWP10P0006_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title RUG SERVICE
NAICS Code 812331: LINEN SUPPLY
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient MONTGOMERY OVERALL SERVICE INC
UEI LQRRB2WZDYA9
Legacy DUNS 044127835
Recipient Address UNITED STATES, 110-112 HOMESTEAD AVE, MAYBROOK, 125431210
PO AWARD TMWP11P0011 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_TMWP11P0011_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title RUG SERVICE FY/11
NAICS Code 812331: LINEN SUPPLY
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient MONTGOMERY OVERALL SERVICE INC
UEI LQRRB2WZDYA9
Legacy DUNS 044127835
Recipient Address UNITED STATES, 110-112 HOMESTEAD AVE, MAYBROOK, 125431210
PURCHASE ORDER AWARD 2023H424P00004 2023-10-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_2023H424P00004_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 11570.00
Current Award Amount 11570.00
Potential Award Amount 11570.00

Description

Title FY24 MAT SERVICE
NAICS Code 561740: CARPET AND UPHOLSTERY CLEANING SERVICES
Product and Service Codes S209: HOUSEKEEPING- LAUNDRY/DRYCLEANING

Recipient Details

Recipient MONTGOMERY OVERALL SERVICE INC
UEI LQRRB2WZDYA9
Recipient Address UNITED STATES, 110 HOMESTEAD AVE, MAYBROOK, ORANGE, NEW YORK, 125431210
PURCHASE ORDER AWARD 2023H425P00012 2025-03-03 2030-03-02 2030-03-02
Unique Award Key CONT_AWD_2023H425P00012_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 10415.60
Current Award Amount 10415.60
Potential Award Amount 53118.00

Description

Title FLOOR MAT CLEANING SERVICE
NAICS Code 812332: INDUSTRIAL LAUNDERERS
Product and Service Codes S214: HOUSEKEEPING- CARPET LAYING/CLEANING

Recipient Details

Recipient MONTGOMERY OVERALL SERVICE INC
UEI LQRRB2WZDYA9
Recipient Address UNITED STATES, 110 HOMESTEAD AVE, MAYBROOK, ORANGE, NEW YORK, 125431210

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309203065 0213100 2005-11-29 110-112 HOMESTEAD AVE., MAYBROOK, NY, 12543
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-01-05
Case Closed 2006-04-13

Related Activity

Type Complaint
Activity Nr 205318009
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2006-02-06
Abatement Due Date 2006-02-24
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2006-02-06
Abatement Due Date 2006-03-13
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-02-06
Abatement Due Date 2006-03-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2006-02-06
Abatement Due Date 2006-03-13
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2006-02-06
Abatement Due Date 2006-03-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
305790214 0213100 2003-08-12 110-112 HOMESTEAD AVE., MAYBROOK, NY, 12543
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-08-12
Case Closed 2003-09-18

Related Activity

Type Complaint
Activity Nr 203950175
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-08-28
Abatement Due Date 2003-09-15
Nr Instances 1
Nr Exposed 1
Gravity 01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0291646 MONTGOMERY OVERALL SERVICE INC - LQRRB2WZDYA9 110 HOMESTEAD AVE, MAYBROOK, NY, 12543-1210
Capabilities Statement Link -
Phone Number 845-427-2183
Fax Number 845-437-2436
E-mail Address mos@frontiernet.net
WWW Page http://www.montgomeryoverall.com
E-Commerce Website -
Contact Person ARNOLD ZWART
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 1RLY2
Year Established 1960
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Uniforms, entry mats, dust mops, healthcare garments, embroidery
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Peter B Zwart
Role President
Name Edward Zwart
Role CEO
Name Arnold Zwart
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 812332
NAICS Code's Description Industrial Launderers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1485602 Interstate 2023-12-07 70000 2021 4 4 Private(Property)
Legal Name MONTGOMERY OVERALL SERVICE INC
DBA Name -
Physical Address 110-112 HOMESTEAD AVE, MAYBROOK, NY, 12543, US
Mailing Address 110-112 HOMESTEAD AVE, MAYBROOK, NY, 12543, US
Phone (845) 427-2183
Fax (845) 427-2436
E-mail MOS@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value .6
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection D808705137
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 35043KA
License state of the main unit NY
Vehicle Identification Number of the main unit 4UZAAPDU18CAD2595
Decal number of the main unit 34639708
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D808704824
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 35043KA
License state of the main unit NY
Vehicle Identification Number of the main unit 4UZAAPDU18CAD2595
Decal number of the main unit 34016085
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0815003425
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 29820MM
License state of the main unit NY
Vehicle Identification Number of the main unit 4UZAC1EA3KCLL3714
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-15
Code of the violation 39378AWS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State