Search icon

MILLBROOK SUPPORT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MILLBROOK SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2886829
ZIP code: 11030
County: Dutchess
Place of Formation: New York
Address: 36 MAPLE PLACE, SUITE 203, MANHASSET, NY, United States, 11030
Principal Address: 36 Maple Place, Suite # 203, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DORO Chief Executive Officer 36 MAPLE PLACE, SUITE # 203, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
MILLBROOK SUPPORT SERVICES, INC. DOS Process Agent 36 MAPLE PLACE, SUITE 203, MANHASSET, NY, United States, 11030

Links between entities

Type:
Headquarter of
Company Number:
undefined604859976
State:
WASHINGTON
Type:
Headquarter of
Company Number:
222aa8c6-da31-f011-9091-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20201114816
State:
COLORADO
Type:
Headquarter of
Company Number:
F21000004665
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73853532
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-698-2901
Contact Person:
MICHAEL FERRENTINO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2146944

Unique Entity ID

Unique Entity ID:
E2UBKGNNGCX7
CAGE Code:
7SPD3
UEI Expiration Date:
2025-09-03

Business Information

Division Name:
MILLBROOK SUPPORT SERVICES, INC.
Activation Date:
2024-09-05
Initial Registration Date:
2016-10-23

Commercial and government entity program

CAGE number:
7SPD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-03

Contact Information

POC:
MICHAEL FERRENTINO
Corporate URL:
www.millbrooksupport.com

Form 5500 Series

Employer Identification Number (EIN):
562340980
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 36 MAPLE PLACE, SUITE # 203, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 36 MAPLE PLACE, SUITE 203, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address PO BOX 182, MILBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address PO BOX 182, MILBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address PO BOX 182, MILBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001254 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001911 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210922001259 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190306061134 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170509006177 2017-05-09 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25625P0581
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
620000.00
Base And Exercised Options Value:
620000.00
Base And All Options Value:
620000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-01
Description:
MEDICAL PHYSICIST SERVICE FOR THE MICHAEL E. DEBAKEY VA MEDICAL CENTER HOUSTON, TX EXERCISE OPTION EXTENSION
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY
Procurement Instrument Identifier:
36C24525F0126
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
574543.68
Base And Exercised Options Value:
574543.68
Base And All Options Value:
574543.68
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-12-15
Description:
HOSPITALISTS SERVICES
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q509: FAMILY & INTERNAL MEDICINE SERVICES
Procurement Instrument Identifier:
36C25524N0362
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-410.13
Base And Exercised Options Value:
-410.13
Base And All Options Value:
-410.13
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-08-05
Description:
ON-SITE REGISTERED RESPIRATORY THERAPY SERVICES ST. LOUIS HEALTH CARE SYSTEM TO DEOBLIGATE EXCESS FUNDS.
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q521: MEDICAL- PULMONARY

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State