THE WEST END MOVING AND STORAGE COMPANY

Name: | THE WEST END MOVING AND STORAGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1987 (38 years ago) |
Entity Number: | 1165220 |
ZIP code: | 06605 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 241 PINE ST., BRIDGEPORT, CT, United States, 06605 |
Name | Role | Address |
---|---|---|
P. ALAN GERARD | Chief Executive Officer | 241 PINE STREET, BRIDGEPORT, CT, United States, 06605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 PINE ST., BRIDGEPORT, CT, United States, 06605 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-19 | 2007-04-11 | Address | 241 PINE ST., BRIDGEPORT, CT, 06605, 0374, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1999-04-19 | Address | 241 PINE STREET, BRIDGEPORT, CT, 06605, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1999-04-19 | Address | 241 PINE STREET, BRIDGEPORT, CT, 06605, USA (Type of address: Principal Executive Office) |
1987-04-23 | 1999-04-19 | Address | 241 PINE ST, BRIDGEPORT, CT, 06605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090715002120 | 2009-07-15 | BIENNIAL STATEMENT | 2009-04-01 |
070411002748 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050510002789 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030418002501 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010424002500 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State