Name: | BEN HUR MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1991 (34 years ago) |
Entity Number: | 1542113 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 123 RD ST.,SUITE 38, NEW YORK, NY, United States, 10027 |
Principal Address: | 327 WALNUT AVENUE, BRONX, NY, United States, 10454 |
Contact Details
Phone +1 718-742-4444
Shares Details
Shares issued 30
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALON MODLIN | Chief Executive Officer | 327 WALNUT AVENUE, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION, ATTN: ALON MODLIN | DOS Process Agent | 123 RD ST.,SUITE 38, NEW YORK, NY, United States, 10027 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1176367-DCA | Inactive | Business | 2013-06-11 | 2023-04-01 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-15 | 2023-07-17 | Shares | Share type: PAR VALUE, Number of shares: 30, Par value: 0.01 |
1991-04-23 | 2022-09-15 | Shares | Share type: PAR VALUE, Number of shares: 30, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110318002186 | 2011-03-18 | BIENNIAL STATEMENT | 2011-04-01 |
041228000472 | 2004-12-28 | CERTIFICATE OF MERGER | 2004-12-28 |
031230000604 | 2003-12-30 | CERTIFICATE OF MERGER | 2003-12-30 |
950907000094 | 1995-09-07 | ERRONEOUS ENTRY | 1995-09-07 |
DP-1156775 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
920416000193 | 1992-04-16 | CERTIFICATE OF AMENDMENT | 1992-04-16 |
910423000103 | 1991-04-23 | CERTIFICATE OF INCORPORATION | 1991-04-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-02-08 | No data | 327 ROSE FEISS BLVD, Bronx, BRONX, NY, 10454 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-25 | No data | 327 WALNUT AVE, Bronx, BRONX, NY, 10454 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-23 | No data | 327 ROSE FEISS BLVD, Bronx, BRONX, NY, 10454 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-10-15 | 2014-11-19 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3448470 | DCA-MFAL | INVOICED | 2022-05-18 | 590 | Manual Fee Account Licensing |
3314912 | DCA-SUS | CREDITED | 2021-04-02 | 290 | Suspense Account |
3314911 | RENEWAL | CREDITED | 2021-04-02 | 300 | Storage Warehouse License Renewal Fee |
3041072 | RENEWAL | INVOICED | 2019-05-30 | 590 | Storage Warehouse License Renewal Fee |
3032675 | RENEWAL | CREDITED | 2019-05-07 | 590 | Storage Warehouse License Renewal Fee |
3032676 | PROCESSING | INVOICED | 2019-05-07 | 50 | License Processing Fee |
3032677 | DCA-SUS | CREDITED | 2019-05-07 | 540 | Suspense Account |
3010881 | RENEWAL | CREDITED | 2019-04-02 | 300 | Storage Warehouse License Renewal Fee |
3010882 | DCA-SUS | CREDITED | 2019-04-02 | 290 | Suspense Account |
2612708 | DCA-MFAL | INVOICED | 2017-05-16 | 290 | Manual Fee Account Licensing |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-09-23 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2015-09-23 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2015-09-23 | Pleaded | BUSINESS FAILS TO PROVIDE, WITHOUT COST TO THE CONSUMER, LEGAL LIABILITY COVERAGE FOR LOSS OR DAMAGE TO THE CONSUMER'S PROPERTY CAUSED BY NEGLIGENCE, UP TO A MAXIMUM of $2,000. | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5347237202 | 2020-04-27 | 0202 | PPP | 327 walnut ave, bronx, NY, 10454-2000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
581878 | Interstate | 2023-06-08 | 1000 | 2023 | 2 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0806572 | Civil (Rico) | 2008-07-24 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEN HUR MOVING & STORAGE, INC. |
Role | Plaintiff |
Name | THE BETTER BUSINESS BUR, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2002-03-15 |
Termination Date | 2002-08-13 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | GREENIDGE |
Role | Plaintiff |
Name | BEN HUR MOVING & STORAGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-12-20 |
Termination Date | 2008-11-04 |
Date Issue Joined | 2008-01-16 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | GUITY |
Role | Plaintiff |
Name | BEN HUR MOVING & STORAGE, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State