Search icon

MONTGOMERY OVERALL SERVICE, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-437-2436
Contact Person:
ARNOLD ZWART
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0291646

Unique Entity ID

Unique Entity ID:
LQRRB2WZDYA9
CAGE Code:
1RLY2
UEI Expiration Date:
2026-01-14

Business Information

Activation Date:
2025-01-16
Initial Registration Date:
2002-03-14

Commercial and government entity program

CAGE number:
1RLY2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
ARNOLD ZWART
Corporate URL:
http://www.montgomeryoverall.com

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H425P00012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10415.60
Base And Exercised Options Value:
10415.60
Base And All Options Value:
53118.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2025-03-03
Description:
FLOOR MAT CLEANING SERVICE
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
S214: HOUSEKEEPING- CARPET LAYING/CLEANING
Procurement Instrument Identifier:
2023H424P00004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11570.00
Base And Exercised Options Value:
11570.00
Base And All Options Value:
11570.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-10-01
Description:
FY24 MAT SERVICE
Naics Code:
561740: CARPET AND UPHOLSTERY CLEANING SERVICES
Product Or Service Code:
S209: HOUSEKEEPING- LAUNDRY/DRYCLEANING
Procurement Instrument Identifier:
2023H423P00001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1632.60
Base And Exercised Options Value:
1632.60
Base And All Options Value:
1632.60
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-03-22
Description:
MAT CLEANING SERVICE
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
S209: HOUSEKEEPING- LAUNDRY/DRYCLEANING

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-29
Type:
Complaint
Address:
110-112 HOMESTEAD AVE., MAYBROOK, NY, 12543
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-08-12
Type:
Complaint
Address:
110-112 HOMESTEAD AVE., MAYBROOK, NY, 12543
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 427-2436
Add Date:
2006-04-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State