Search icon

MITIGATION SOLUTIONS LLC

Headquarter

Company Details

Name: MITIGATION SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2011 (13 years ago)
Entity Number: 4144386
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 516-734-6669

Links between entities

Type Company Name Company Number State
Headquarter of MITIGATION SOLUTIONS LLC, CONNECTICUT 1110001 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MITIGATION SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 453370051 2024-07-30 MITIGATION SOLUTIONS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5167346669
Plan sponsor’s address 30 EAST MALL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing EDWARD ROJAS
MITIGATION SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 453370051 2023-06-02 MITIGATION SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5167346669
Plan sponsor’s address 30 EAST MALL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing EDWARD ROJAS
MITIGATION SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 453370051 2022-07-19 MITIGATION SOLUTIONS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5167346669
Plan sponsor’s address 30 EAST MALL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing EDWARD ROJAS
MITIGATION SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 453370051 2021-04-27 MITIGATION SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5167346669
Plan sponsor’s address 30 EAST MALL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing EDWARD ROJAS
MITIGATION SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 453370051 2020-07-14 MITIGATION SOLUTIONS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5167346669
Plan sponsor’s address 30 EAST MALL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing EDWARD ROJAS
MITIGATION SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 453370051 2019-05-10 MITIGATION SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5167346669
Plan sponsor’s address 30 EAST MALL, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date Address
24-6SSTO-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-15 2026-03-31 30 East Mall, Plainview, NY, 11803

Filings

Filing Number Date Filed Type Effective Date
221223001137 2022-12-23 BIENNIAL STATEMENT 2021-09-01
190903063437 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150901006164 2015-09-01 BIENNIAL STATEMENT 2015-09-01
141104000089 2014-11-04 CERTIFICATE OF CHANGE 2014-11-04
140627000030 2014-06-27 CERTIFICATE OF PUBLICATION 2014-06-27
131004006158 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110921000409 2011-09-21 ARTICLES OF ORGANIZATION 2011-09-21

Date of last update: 16 Jan 2025

Sources: New York Secretary of State