Search icon

JOHN C. MURPHY MOVING & STORAGE, INC.

Headquarter

Company Details

Name: JOHN C. MURPHY MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411647
ZIP code: 12563
County: Westchester
Place of Formation: New York
Address: 2963 ROUTE 22, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CLANCY Chief Executive Officer 2963 ROUTE 22, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
JOHN C. MURPHY MOVING & STORAGE, INC. DOS Process Agent 2963 ROUTE 22, PATTERSON, NY, United States, 12563

Links between entities

Type:
Headquarter of
Company Number:
0873782
State:
CONNECTICUT

History

Start date End date Type Value
2010-03-15 2018-03-22 Address 20 BRANCH RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2010-03-15 2018-03-22 Address 20 BRANCH RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2006-03-10 2010-03-15 Address 1-40 FALLSVIEW LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2000-08-14 2018-03-22 Address PO BOX 358, 17 FIRST ST, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office)
2000-08-14 2006-03-10 Address PO BOX 358, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180322006219 2018-03-22 BIENNIAL STATEMENT 2018-01-01
140220002086 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120328002424 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100315002894 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080208002466 2008-02-08 BIENNIAL STATEMENT 2008-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State