Search icon

M & O SANITATION, INC.

Company Details

Name: M & O SANITATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796478
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 11 MARKET ST, STE 205, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 70 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENT PRITCHARD JR DOS Process Agent 11 MARKET ST, STE 205, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
HEATHER E. CIMORELLI Chief Executive Officer 70 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141774652
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1996-03-05 2000-02-29 Address 64 FAIRVIEW AVE, POUGHKEEPSIE, NY, 12601, 1312, USA (Type of address: Chief Executive Officer)
1996-03-05 2000-02-29 Address 64 FAIRVIEW AVE, POUGHKEEPSIE, NY, 12601, 1312, USA (Type of address: Principal Executive Office)
1994-02-17 1996-03-05 Address 35 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-02-17 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140418002094 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120313002062 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100222002032 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080208003046 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060227003206 2006-02-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG9693VISANYAIC23LY001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6190.00
Base And Exercised Options Value:
6190.00
Base And All Options Value:
6190.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-08-15
Description:
EMERGENCY SEPTIC LINE SERVICE AT NY ANIMAL IMPORT CENETER
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
F109: LEAK UNDERGRND STORE TANK SUP

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 473-4386
Add Date:
2003-09-30
Operation Classification:
Private(Property), SEPTIC HAULER
power Units:
7
Drivers:
10
Inspections:
14
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State