Search icon

ADMIRAL MOVING & STORAGE, INC.

Company Details

Name: ADMIRAL MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1989 (36 years ago)
Entity Number: 1371931
ZIP code: 30101
County: Dutchess
Place of Formation: New York
Address: 3201 HOBSONS RIDGE TRAIL, ACWORTH, GA, United States, 30101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J ESPIE Chief Executive Officer 3201 HOBSONS RIDGE TRAIL, ACWORTH, GA, United States, 30101

DOS Process Agent

Name Role Address
THOMAS J ESPIE DOS Process Agent 3201 HOBSONS RIDGE TRAIL, ACWORTH, GA, United States, 30101

History

Start date End date Type Value
1997-09-22 2007-08-23 Address 2754 STILESBORO LANE, ACWORTH, GA, 30101, USA (Type of address: Principal Executive Office)
1997-09-22 2007-08-23 Address 2754 STILESBORO LANE, ACWORTH, GA, 30101, USA (Type of address: Chief Executive Officer)
1997-09-22 2007-08-23 Address 2754 STILESBORO LANE, ACWORTH, GA, 30101, USA (Type of address: Service of Process)
1993-02-22 1997-09-22 Address BOX 831, VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-02-22 1997-09-22 Address TUCKER DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1993-02-22 1997-09-22 Address TUCKER DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1989-07-27 1993-02-22 Address TUCKER DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090818002860 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070823002699 2007-08-23 BIENNIAL STATEMENT 2007-07-01
050916002182 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030707002632 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010717002626 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990726002289 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970922002596 1997-09-22 BIENNIAL STATEMENT 1997-07-01
930924002446 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930222002091 1993-02-22 BIENNIAL STATEMENT 1992-07-01
C037761-4 1989-07-27 CERTIFICATE OF INCORPORATION 1989-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1694878 Intrastate Non-Hazmat 2007-10-04 0 - 4 2 Auth. For Hire
Legal Name ADMIRAL MOVING & STORAGE INC
DBA Name -
Physical Address 14 TUCKER DRIVE, POUGHKEEPSIE, NY, 12603, US
Mailing Address 14 TUCKER DRIVE, POUGHKEEPSIE, NY, 12603, US
Phone (845) 454-1440
Fax (845) 454-0084
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: 16 Mar 2025

Sources: New York Secretary of State