Search icon

MILFORD SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILFORD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048599
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1708 EAST 35TH ST., BROOKLYN, NY, United States, 11234
Principal Address: 1708 EAST 35TH ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-232-2605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1708 EAST 35TH ST., BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
RACHIDA AMIROVA Chief Executive Officer 1708 EAST 35TH ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1381944-DCA Active Business 2011-02-04 2025-03-15

History

Start date End date Type Value
2013-01-11 2014-06-03 Address 1708 EAST 35TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2013-01-11 2014-06-03 Address 1708 EAST 35TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2011-01-28 2012-01-05 Address 1675 79TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170112006299 2017-01-12 BIENNIAL STATEMENT 2017-01-01
140603002172 2014-06-03 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130111006144 2013-01-11 BIENNIAL STATEMENT 2013-01-01
120105000825 2012-01-05 CERTIFICATE OF CHANGE 2012-01-05
110128000730 2011-01-28 CERTIFICATE OF INCORPORATION 2011-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587295 RENEWAL INVOICED 2023-01-25 200 Dealer in Products for the Disabled License Renewal
3317289 RENEWAL INVOICED 2021-04-12 200 Dealer in Products for the Disabled License Renewal
3001025 RENEWAL INVOICED 2019-03-11 200 Dealer in Products for the Disabled License Renewal
2558137 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2361372 CL VIO CREDITED 2016-06-09 175 CL - Consumer Law Violation
2361371 LL VIO CREDITED 2016-06-09 250 LL - License Violation
2001867 LICENSE REPL CREDITED 2015-02-28 15 License Replacement Fee
2001868 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1221855 RENEWAL INVOICED 2013-05-21 200 Dealer in Products for the Disabled License Renewal
1221856 CNV_TFEE INVOICED 2013-05-21 4.980000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-02 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-06-02 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2016-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
GOVERNMENT EMPLOYEES IN,
Party Role:
Plaintiff
Party Name:
MILFORD SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State