Name: | MILRO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1970 (55 years ago) |
Entity Number: | 293705 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 41 HANSE AVENUE, FREEPORT, NY, United States, 11520 |
Contact Details
Phone +1 516-379-6100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MILRO SERVICES, INC., CONNECTICUT | 1022484 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILRO, INC. & PARTICIPATING EMPLOYERS 401(K) PLAN | 2023 | 112216374 | 2024-07-08 | MILRO SERVICES INC. | 19 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-27 |
Name of individual signing | MICHAEL CURRY |
Role | Employer/plan sponsor |
Date | 2024-06-27 |
Name of individual signing | MICHAEL CURRY |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1996-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5163796100 |
Plan sponsor’s address | 41 HANSE AVENUE, FREEPORT, NY, 11520 |
Signature of
Role | Plan administrator |
Date | 2023-05-25 |
Name of individual signing | MICHAEL CURRY |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1996-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5163796100 |
Plan sponsor’s address | 41 HANSE AVENUE, FREEPORT, NY, 11520 |
Signature of
Role | Plan administrator |
Date | 2022-05-06 |
Name of individual signing | MICHAEL CURRY |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1996-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5163796100 |
Plan sponsor’s address | 41 HANSE AVENUE, FREEPORT, NY, 11520 |
Signature of
Role | Plan administrator |
Date | 2021-05-27 |
Name of individual signing | MICHAEL CURRY |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1996-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5163796100 |
Plan sponsor’s address | 41 HANSE AVENUE, FREEPORT, NY, 11520 |
Signature of
Role | Plan administrator |
Date | 2020-06-25 |
Name of individual signing | MICHAEL CURRY |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1996-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5163796100 |
Plan sponsor’s address | 41 HANSE AVENUE, FREEPORT, NY, 11520 |
Signature of
Role | Plan administrator |
Date | 2019-07-18 |
Name of individual signing | MICHAEL CURRY |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1996-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5163796100 |
Plan sponsor’s address | 41 HANSE AVENUE, FREEPORT, NY, 11520 |
Signature of
Role | Plan administrator |
Date | 2018-08-15 |
Name of individual signing | MICHAEL CURRY |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1996-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5163796100 |
Plan sponsor’s address | 41 HANSE AVENUE, FREEPORT, NY, 11520 |
Signature of
Role | Plan administrator |
Date | 2017-04-24 |
Name of individual signing | MICHAEL CURRY |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1996-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5163796100 |
Plan sponsor’s address | 41 HANSE AVENUE, FREEPORT, NY, 11520 |
Signature of
Role | Plan administrator |
Date | 2016-05-12 |
Name of individual signing | MICHAEL CURRY |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1996-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5163796100 |
Plan sponsor’s address | 41 HANSE AVENUE, FREEPORT, NY, 11520 |
Signature of
Role | Plan administrator |
Date | 2015-06-24 |
Name of individual signing | MICHAEL CURRY |
Name | Role | Address |
---|---|---|
MICHAEL CURRY | Chief Executive Officer | 41 HANSE AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
ELIAS C. SCHWARTZ PLLC | DOS Process Agent | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LVD1-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-11-01 | 2025-12-31 | 41 Hanse Avenue, Freeport, NY, 11520 |
1197725-DCA | Active | Business | 2005-05-20 | 2025-02-28 | No data |
0815094-DCA | Inactive | Business | 2002-12-26 | 2005-06-30 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 41 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-02 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-21 | 2025-03-27 | Address | 343 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2023-08-21 | 2023-08-21 | Address | 41 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2025-03-27 | Address | 41 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-18 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327000244 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
230821003744 | 2023-08-21 | BIENNIAL STATEMENT | 2022-07-01 |
200916060023 | 2020-09-16 | BIENNIAL STATEMENT | 2020-07-01 |
190129060047 | 2019-01-29 | BIENNIAL STATEMENT | 2018-07-01 |
160705006671 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701006426 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120720006445 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100720002489 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080722003278 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
071012002752 | 2007-10-12 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3555938 | RENEWAL | INVOICED | 2022-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
3555937 | TRUSTFUNDHIC | INVOICED | 2022-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264102 | TRUSTFUNDHIC | INVOICED | 2020-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264103 | RENEWAL | INVOICED | 2020-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
2915000 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2914999 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496841 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496842 | RENEWAL | INVOICED | 2016-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
2055440 | LICENSEDOC10 | INVOICED | 2015-04-22 | 10 | License Document Replacement |
1871548 | TRUSTFUNDHIC | INVOICED | 2014-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307635151 | 0214700 | 2006-09-20 | 63 SYCAMORE CIRCLE, SETAUKET, NY, 11733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200156552 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2006-11-06 |
Abatement Due Date | 2006-11-09 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2006-11-06 |
Abatement Due Date | 2006-11-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2006-11-06 |
Abatement Due Date | 2006-11-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1526898608 | 2021-03-13 | 0235 | PPS | 41 Hanse Ave, Freeport, NY, 11520-4601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2307227702 | 2020-05-01 | 0235 | PPP | 41 HANSE AVE, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1779493 | Intrastate Non-Hazmat | 2023-03-24 | 105000 | 2022 | 15 | 13 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State