Search icon

ALL SEASON MOVERS, INC.

Company Details

Name: ALL SEASON MOVERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1991 (34 years ago)
Entity Number: 1566956
ZIP code: 07032
County: New York
Place of Formation: New Jersey
Address: 12 BREIDERHOFT RD, KEARNY, NJ, United States, 07032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BREIDERHOFT RD, KEARNY, NJ, United States, 07032

Chief Executive Officer

Name Role Address
PATRICK ROBBIE Chief Executive Officer 12 BREIDERHOFT RD, KEARNY, NJ, United States, 07032

History

Start date End date Type Value
1993-03-26 1997-08-07 Address 590 BELLEVILLE TURNPIKE, BUILDING 19, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-08-07 Address 590 BELLEVILLE TURNPIKE, BUILDING 19, KEARNY, NJ, 07032, USA (Type of address: Principal Executive Office)
1993-03-26 1997-08-07 Address 590 BELLEVILLE TURNPIKE, BUILDING 19, KEARNY, NJ, 07032, USA (Type of address: Service of Process)
1991-08-07 1993-03-26 Address 52 JOHN HAY AVENUE, KEARNY, NJ, 07032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111208002752 2011-12-08 BIENNIAL STATEMENT 2011-08-01
070829002438 2007-08-29 BIENNIAL STATEMENT 2007-08-01
030812002628 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010823002262 2001-08-23 BIENNIAL STATEMENT 2001-08-01
991116002686 1999-11-16 BIENNIAL STATEMENT 1999-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State