Search icon

MONROE BUS CORP.

Company Details

Name: MONROE BUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1985 (40 years ago)
Entity Number: 969903
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 4 QUICKWAY ROAD / #201, MONROE, NY, United States, 10950
Principal Address: 4 QUICKWAY RD #201, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN FREUND Chief Executive Officer 4 QUICKWAY ROAD / #201, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
MONROE BUS CORP DOS Process Agent 4 QUICKWAY ROAD / #201, MONROE, NY, United States, 10950

Permits

Number Date End date Type Address
2015032336 2016-10-17 2017-10-17 Intercity Bus Stop Permit WEST 33 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE

History

Start date End date Type Value
2007-01-31 2021-01-04 Address 4 QUICKWAY ROAD / #201, MONROE, NY, 10950, USA (Type of address: Service of Process)
2003-01-23 2007-01-31 Address 60 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2001-02-20 2007-01-31 Address 4 QUICKWAY RD / #201, MONROE, NY, 10950, USA (Type of address: Service of Process)
2001-02-20 2007-01-31 Address 4 QUICKWAY RD / #201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1997-02-19 2001-02-20 Address 7 QUICKWAY RD, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-02-10 2001-02-20 Address 7 QUICKWAY RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1993-02-10 2003-01-23 Address 80 MIDDLETON ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1985-01-29 1997-02-19 Address 7 QUICKWAY RD., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063038 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130108006950 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110329002068 2011-03-29 BIENNIAL STATEMENT 2011-01-01
090127002474 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070131002731 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050203002536 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030123002629 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010220002336 2001-02-20 BIENNIAL STATEMENT 2001-01-01
990309002272 1999-03-09 BIENNIAL STATEMENT 1999-01-01
970219002662 1997-02-19 BIENNIAL STATEMENT 1997-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2009BGT90115 Department of Homeland Security 97.057 - INTERCITY BUS SECURITY GRANTS 2009-06-01 2012-05-31 INTERCITY BUS GRANT PROGRAM,
Recipient MONROE BUS CORPORATION
Recipient Name Raw MONROE BUS CORPORATION
Recipient Address 60 NOSTRAND AVENUE, BROOKLYN, KINGS, NEW YORK, 11205, UNITED STATES
Obligated Amount 157069.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2008BST80018 Department of Homeland Security 97.057 - INTERCITY BUS SECURITY GRANTS 2008-08-01 2011-07-31 FY 2008 INTERCITY BUS SECURITY GRANT PROGRAM
Recipient MONROE BUS COMPANY
Recipient Name Raw MONROE BUS COMPANY
Recipient Address 60 NOSTRAND AVENUE, BROOKLYN, CATTARAUGUS, NEW YORK, 11205, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 17 Mar 2025

Sources: New York Secretary of State