Search icon

MPS LONG ISLAND LABELS, INC.

Company Details

Name: MPS LONG ISLAND LABELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113430
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, GA, United States, 30328

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER W. PEASE Chief Executive Officer 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-04-03 Address 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-03 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-20 2023-04-25 Address 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2019-04-23 2023-04-25 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-23 2021-04-20 Address 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2017-04-03 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-03 2019-04-23 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403000028 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230425003503 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210420060491 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190423060291 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170403000292 2017-04-03 CERTIFICATE OF INCORPORATION 2017-04-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3223809 Intrastate Hazmat 2023-09-07 50000 2019 2 1 Private(Property)
Legal Name MPS LONG ISLAND LABELS INC
DBA Name LONG ISLAND LABELS
Physical Address 217 RIVER AVE, PATCHOGUE, NY, 11772-3312, US
Mailing Address 217 RIVER AVE, PATCHOGUE, NY, 11772-3312, US
Phone (631) 648-6200
Fax (631) 580-1238
E-mail REGINALD.MUHAMMAD@WESTROCK.COM

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: 24 Mar 2025

Sources: New York Secretary of State