Search icon

MUNICIPAL SOLUTIONS, INC.

Company Details

Name: MUNICIPAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3381111
ZIP code: 14482
County: Ontario
Place of Formation: New York
Principal Address: 2528 STATE RTE 21, CANANDAIGUA, NY, United States, 14424
Address: 83 MYRTLE STREET, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1612999 83 MYRTLE STREET, LE ROY, NY, 14482 2528 STATE ROUTE 21, CANANDAIGUA, NY, 14424 585-768-2136

Filings since 2024-04-23

Form type MA-A
File number 867-00383
Filing date 2024-04-23
Reporting date 2019-12-31
File View File

Filings since 2024-04-23

Form type MA-A
File number 867-00383
Filing date 2024-04-23
Reporting date 2017-12-31
File View File

Filings since 2024-04-23

Form type MA-A
File number 867-00383
Filing date 2024-04-23
Reporting date 2016-12-31
File View File

Filings since 2024-01-02

Form type MA-A
File number 867-00383
Filing date 2024-01-02
Reporting date 2023-12-31
File View File

Filings since 2022-06-02

Form type MA/A
File number 867-00383
Filing date 2022-06-02
File View File

Filings since 2022-05-31

Form type MA/A
File number 867-00383
Filing date 2022-05-31
File View File

Filings since 2022-05-24

Form type MA-I/A
File number 868-02367
Filing date 2022-05-24
File View File

Filings since 2022-02-07

Form type MA-I/A
File number 868-02367
Filing date 2022-02-07
File View File

Filings since 2022-02-07

Form type MA-I/A
File number 868-02367
Filing date 2022-02-07
File View File

Filings since 2022-02-07

Form type MA-I/A
File number 868-02367
Filing date 2022-02-07
File View File

Filings since 2022-02-04

Form type MA-I/A
File number 868-02367
Filing date 2022-02-04
File View File

Filings since 2022-01-11

Form type MA-A
File number 867-00383
Filing date 2022-01-11
Reporting date 2022-12-31
File View File

Filings since 2021-03-18

Form type MA-A
File number 867-00383
Filing date 2021-03-18
Reporting date 2021-12-31
File View File

Filings since 2020-01-13

Form type MA-A
File number 867-00383
Filing date 2020-01-13
Reporting date 2020-12-31
File View File

Filings since 2019-06-10

Form type MA-I/A
File number 868-02367
Filing date 2019-06-10
File View File

Filings since 2019-03-05

Form type MA-A
File number 867-00383
Filing date 2019-03-05
Reporting date 2018-12-31
File View File

Filings since 2019-03-05

Form type MA-I/A
File number 868-02367
Filing date 2019-03-05
File View File

Filings since 2019-01-08

Form type MA-I/A
File number 868-02367
Filing date 2019-01-08
File View File

Filings since 2019-01-08

Form type MA-I/A
File number 868-02367
Filing date 2019-01-08
File View File

Filings since 2018-06-07

Form type MA/A
File number 867-00383
Filing date 2018-06-07
File View File

Filings since 2018-01-19

Form type MA-I
File number 868-02367
Filing date 2018-01-19
File View File

Filings since 2017-09-11

Form type MA-I/A
File number 868-02367
Filing date 2017-09-11
File View File

Filings since 2017-09-08

Form type MA-I/A
File number 868-02367
Filing date 2017-09-08
File View File

Filings since 2017-09-08

Form type MA-I/A
File number 868-02367
Filing date 2017-09-08
File View File

Filings since 2017-09-08

Form type MA-I/A
File number 868-02367
Filing date 2017-09-08
File View File

Filings since 2017-09-08

Form type MA-I/A
File number 868-02367
Filing date 2017-09-08
File View File

Filings since 2017-09-08

Form type MA-I/A
File number 868-02367
Filing date 2017-09-08
File View File

Filings since 2017-04-13

Form type MA-I/A
File number 868-02367
Filing date 2017-04-13
File View File

Filings since 2017-03-28

Form type MA/A
File number 867-00383
Filing date 2017-03-28
File View File

Filings since 2016-12-30

Form type MA-I
File number 868-02367
Filing date 2016-12-30
File View File

Filings since 2016-12-30

Form type MA-I/A
File number 868-02367
Filing date 2016-12-30
File View File

Filings since 2016-12-30

Form type MA-I/A
File number 868-02367
Filing date 2016-12-30
File View File

Filings since 2016-12-30

Form type MA-I/A
File number 868-02367
Filing date 2016-12-30
File View File

Filings since 2016-08-16

Form type MA-I
File number 868-02367
Filing date 2016-08-16
File View File

Filings since 2016-01-08

Form type MA-A
File number 867-00383
Filing date 2016-01-08
Reporting date 2015-12-31
File View File

Filings since 2014-08-22

Form type MA-I
File number 868-02367
Filing date 2014-08-22
File View File

Filings since 2014-08-22

Form type MA-I
File number 868-02367
Filing date 2014-08-22
File View File

Filings since 2014-08-22

Form type MA-I
File number 868-02367
Filing date 2014-08-22
File View File

Filings since 2014-08-21

Form type MA-I
File number 868-02367
Filing date 2014-08-21
File View File

Filings since 2014-08-21

Form type MA-I
File number 868-02367
Filing date 2014-08-21
File View File

Filings since 2014-08-21

Form type MA-I
File number 868-02367
Filing date 2014-08-21
File View File

Filings since 2014-08-01

Form type MA
File number 867-00383
Filing date 2014-08-01
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUNICIPAL SOLUTIONS, INC. 401(K) PLAN 2023 205198006 2024-10-14 MUNICIPAL SOLUTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-15
Business code 523900
Sponsor’s telephone number 5857682136
Plan sponsor’s address 83 MYRTLE STREET, LEROY, NY, 14482
MUNICIPAL SOLUTIONS, INC. 401(K) PLAN 2022 205198006 2023-10-13 MUNICIPAL SOLUTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-15
Business code 523900
Sponsor’s telephone number 5857682136
Plan sponsor’s address 83 MYRTLE STREET, LEROY, NY, 14482
MUNICIPAL SOLUTIONS, INC. 401(K) PLAN 2021 205198006 2022-10-10 MUNICIPAL SOLUTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-15
Business code 523900
Sponsor’s telephone number 5857682136
Plan sponsor’s address 83 MYRTLE STREET, LEROY, NY, 14482
MUNICIPAL SOLUTIONS, INC. 401(K) PLAN 2020 205198006 2021-10-14 MUNICIPAL SOLUTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-15
Business code 523900
Sponsor’s telephone number 5857682136
Plan sponsor’s address 83 MYRTLE STREET, LEROY, NY, 14482
MUNICIPAL SOLUTIONS, INC. 401(K) PLAN 2019 205198006 2020-02-10 MUNICIPAL SOLUTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-15
Business code 523900
Sponsor’s telephone number 5857682136
Plan sponsor’s address 83 MYRTLE STREET, LEROY, NY, 14482
MUNICIPAL SOLUTIONS, INC. 401(K) PLAN 2018 205198006 2019-10-11 MUNICIPAL SOLUTIONS, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2008-07-15
Business code 523900
Sponsor’s telephone number 5857682136
Plan sponsor’s address 83 MYRTLE STREET, LEROY, NY, 14482
MUNICIPAL SOLUTIONS, INC. 401(K) PLAN 2017 205198006 2018-10-14 MUNICIPAL SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-15
Business code 523900
Sponsor’s telephone number 5857682136
Plan sponsor’s address 83 MYRTLE STREET, LEROY, NY, 14482
MUNICIPAL SOLUTIONS, INC. 401(K) PLAN 2016 205198006 2017-10-14 MUNICIPAL SOLUTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-15
Business code 523900
Sponsor’s telephone number 5857682136
Plan sponsor’s address 83 MYRTLE STREET, LEROY, NY, 14482
MUNICIPAL SOLUTIONS, INC. 401(K) PLAN 2015 205198006 2016-10-17 MUNICIPAL SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-15
Business code 523900
Sponsor’s telephone number 5857682136
Plan sponsor’s address 83 MYRTLE STREET, LEROY, NY, 14482
MUNICIPAL SOLUTIONS, INC. 401(K) PLAN 2014 205198006 2015-10-13 MUNICIPAL SOLUTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-15
Business code 523900
Sponsor’s telephone number 5857682136
Plan sponsor’s address 83 MYRTLE STREET, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing THERESEA SMITH

DOS Process Agent

Name Role Address
MAGALMAR PROPERTIES LLC DOS Process Agent 83 MYRTLE STREET, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
THERESA K. SMITH Chief Executive Officer 2528 STATE RTE 21, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2528 STATE RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-22 2024-06-03 Address 2528 STATE RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2012-07-23 2014-01-22 Address 83 MYRTLE ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2008-07-01 2012-07-23 Address 83 MYRTLE ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2008-07-01 2014-01-22 Address 83 MYRTLE ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2006-06-26 2024-06-03 Address 83 MYRTLE STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)
2006-06-26 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603006984 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220707001912 2022-07-07 BIENNIAL STATEMENT 2022-06-01
200603060384 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008048 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161104006177 2016-11-04 BIENNIAL STATEMENT 2016-06-01
140122002048 2014-01-22 AMENDMENT TO BIENNIAL STATEMENT 2012-06-01
140109000243 2014-01-09 CERTIFICATE OF CHANGE 2014-01-09
120723002679 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100706003143 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080701002628 2008-07-01 BIENNIAL STATEMENT 2008-06-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State