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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001612999
Phone:
585-768-2136

Latest Filings

Form type:
MA-A
File number:
867-00383
Filing date:
2025-01-03
File:
Form type:
MA-A
File number:
867-00383
Filing date:
2024-04-23
File:
Form type:
MA-A
File number:
867-00383
Filing date:
2024-04-23
File:
Form type:
MA-A
File number:
867-00383
Filing date:
2024-04-23
File:
Form type:
MA-A
File number:
867-00383
Filing date:
2024-01-02
File:

Form 5500 Series

Employer Identification Number (EIN):
205198006
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2014-05-08
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:
-40000.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State