Name: | MILTON ALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1975 (50 years ago) |
Entity Number: | 379062 |
ZIP code: | 12540 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2003 RT. 82, P.O. BOX 227, LA GRANGEVILLE, NY, United States, 12540 |
Principal Address: | 2003 ROUTE 82, LA GRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILTON ALLEY, INC. DEFINED BENEFIT PLAN | 2011 | 141570476 | 2012-02-02 | MILTON ALLEY, INC. | 5 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 141570476 |
Plan administrator’s name | MILTON ALLEY, INC. |
Plan administrator’s address | P.O. BOX 227, 2003 ROUTE 82, LAGRANGEVILLE, NY, 12540 |
Administrator’s telephone number | 8452233131 |
Signature of
Role | Plan administrator |
Date | 2012-02-02 |
Name of individual signing | ROBERT ALLEY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2000-01-01 |
Business code | 444200 |
Sponsor’s telephone number | 8452233131 |
Plan sponsor’s address | P.O. BOX 227, 2003 ROUTE 82, LAGRANGEVILLE, NY, 12540 |
Plan administrator’s name and address
Administrator’s EIN | 141570476 |
Plan administrator’s name | MILTON ALLEY, INC. |
Plan administrator’s address | P.O. BOX 227, 2003 ROUTE 82, LAGRANGEVILLE, NY, 12540 |
Administrator’s telephone number | 8452233131 |
Signature of
Role | Plan administrator |
Date | 2011-07-12 |
Name of individual signing | ROBERT ALLEY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2000-01-01 |
Business code | 444200 |
Sponsor’s telephone number | 8452233131 |
Plan sponsor’s address | P. O. BOX 227, LAGRANGEVILLE, NY, 12540 |
Plan administrator’s name and address
Administrator’s EIN | 141570476 |
Plan administrator’s name | MILTON ALLEY, INC. |
Plan administrator’s address | P. O. BOX 227, LAGRANGEVILLE, NY, 12540 |
Administrator’s telephone number | 8452233131 |
Signature of
Role | Plan administrator |
Date | 2010-09-07 |
Name of individual signing | ROBERT ALLEY |
Name | Role | Address |
---|---|---|
MILTON ALLEY, INC. | DOS Process Agent | 2003 RT. 82, P.O. BOX 227, LA GRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
ROBERT C ALLEY | Chief Executive Officer | 2003 ROUTE 82, PO BOX 227, LA GRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-02 | 2017-09-21 | Address | PO BOX 227, LA GRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
1997-09-19 | 2005-11-02 | Address | ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
1993-04-28 | 2005-11-02 | Address | BOX 227 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2005-11-02 | Address | BOX 227 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
1975-09-11 | 1997-09-19 | Address | ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181220085 | 2018-12-20 | ASSUMED NAME CORP INITIAL FILING | 2018-12-20 |
170921006024 | 2017-09-21 | BIENNIAL STATEMENT | 2017-09-01 |
130909007413 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110922002198 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090826002254 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070904002594 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051102003075 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030825002734 | 2003-08-25 | BIENNIAL STATEMENT | 2003-09-01 |
010912002301 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
991008002182 | 1999-10-08 | BIENNIAL STATEMENT | 1999-09-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1381853 | Intrastate Non-Hazmat | 2020-06-04 | 71715 | 2020 | 1 | 1 | 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