Search icon

MILK & HONEY DESSERTS, INC.

Company Details

Name: MILK & HONEY DESSERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2012 (13 years ago)
Entity Number: 4272870
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 4 Wildwood Ct., Saint James, NY, United States, 11780
Principal Address: 4 WILDWOOD COURT, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY GRAZIANO DOS Process Agent 4 Wildwood Ct., Saint James, NY, United States, 11780

Chief Executive Officer

Name Role Address
ANTHONY GRAZIANO Chief Executive Officer 4 WILDWOOD COURT, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 4 WILDWOOD COURT, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-11-11 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-11 2024-07-01 Address 4 WILDWOOD CT, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2023-11-11 2023-11-11 Address 4 WILDWOOD COURT, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-11-11 2024-07-01 Address 4 WILDWOOD COURT, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2018-07-30 2023-11-11 Address 4 WILDWOOD COURT, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2018-07-30 2023-11-11 Address 4 WILDWOOD CT, 2ND FLOOR, SUITE 10, SAINT JAMES, NY, 11780, 3400, USA (Type of address: Service of Process)
2016-07-18 2018-07-30 Address 1055 STEWART AVENUE, 2ND FLOOR, SUITE 10, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2014-08-05 2018-07-30 Address 4 WILDWOOD COURT, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2012-07-19 2023-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701033181 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231111000041 2023-11-11 BIENNIAL STATEMENT 2022-07-01
180730006042 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160718006090 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140805006280 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120719000407 2012-07-19 CERTIFICATE OF INCORPORATION 2012-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2465053 Intrastate Non-Hazmat 2014-01-06 20000 2014 2 1 Private(Property)
Legal Name MILK & HONEY DESSERTS INC
DBA Name MILK & HONEY SPECIALTY FROZEN DESSERTS INC
Physical Address 4 WILDWOOD CT, SAINT JAMES, NY, 11780, US
Mailing Address PO BOX 77, SAINT JAMES, NY, 11780, US
Phone (631) 862-6315
Fax -
E-mail -

Safety Measurement System - All Transportation

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: 26 Mar 2025

Sources: New York Secretary of State