Search icon

NATIONAL MOVING & WAREHOUSE CORPORATION

Company Details

Name: NATIONAL MOVING & WAREHOUSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1961 (64 years ago)
Date of dissolution: 25 Jan 1989
Entity Number: 136326
ZIP code: 07726
County: New York
Place of Formation: New York
Address: MAIN STREET, RAILROAD AVENUE, ENGLISHTOWN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIN STREET, RAILROAD AVENUE, ENGLISHTOWN, NJ, United States, 07726

History

Start date End date Type Value
1961-03-20 1989-01-25 Address 99 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B733702-7 1989-01-25 CERTIFICATE OF MERGER 1989-01-25
B601250-2 1988-02-10 ASSUMED NAME CORP INITIAL FILING 1988-02-10
B002404-4 1983-07-18 CERTIFICATE OF AMENDMENT 1983-07-18
260066 1961-03-20 CERTIFICATE OF INCORPORATION 1961-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11783248 0215000 1975-03-06 516 WEST 181 ST STREET, New York -Richmond, NY, 10033
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-03-06
Case Closed 1984-03-10
11772449 0215000 1975-01-27 511 WEST 18TH STREET, New York -Richmond, NY, 10033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-28
Case Closed 1975-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-01-28
Abatement Due Date 1975-02-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-01-28
Abatement Due Date 1975-02-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-01-28
Abatement Due Date 1975-02-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 C05 I
Issuance Date 1975-01-28
Abatement Due Date 1975-02-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State