Search icon

HOLIDAY CATERING, INC.

Company Details

Name: HOLIDAY CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143678
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 237 PEARL STREET, RONKONKOMA, NY, United States, 11779
Address: 237 PEARL ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE MILITO DOS Process Agent 237 PEARL ST, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
THEODORE MILITO Chief Executive Officer 237 PEARL STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1997-05-15 2007-07-10 Address 425 BROAD HOLLOW ROAD, SUITE 420, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110602002926 2011-06-02 BIENNIAL STATEMENT 2011-05-01
070710002633 2007-07-10 BIENNIAL STATEMENT 2007-05-01
050630002318 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030505002886 2003-05-05 BIENNIAL STATEMENT 2003-05-01
990824002852 1999-08-24 BIENNIAL STATEMENT 1999-05-01
970515000387 1997-05-15 CERTIFICATE OF INCORPORATION 1997-05-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4363624 Intrastate Non-Hazmat 2025-02-21 1 2024 0 1 Private(Property)
Legal Name HOLIDAY CATERING INC
DBA Name -
Physical Address 237 PEARL ST, RONKONKOMA, NY, 11779, US
Mailing Address 237 PEARL ST, RONKONKOMA, NY, 11779, US
Phone (516) 903-4000
Fax -
E-mail HOLI53@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704471 Motor Vehicle Personal Injury 2007-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-10-26
Termination Date 2009-02-02
Date Issue Joined 2007-12-11
Pretrial Conference Date 2008-02-26
Section 1332
Sub Section AU
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name HOLIDAY CATERING, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State