Search icon

AUER'S MOVING & RIGGING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUER'S MOVING & RIGGING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 years ago)
Entity Number: 1578631
ZIP code: 10035
County: New York
Place of Formation: New York
Principal Address: 1252 PAR VIEW DRIVE, SANIBEL, FL, United States, 33957
Address: 1721 Park Ave, New York, NY, United States, 10035

Contact Details

Phone +1 212-427-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J DEGEN Chief Executive Officer 1721 PARK AVENUE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1721 Park Ave, New York, NY, United States, 10035

Form 5500 Series

Employer Identification Number (EIN):
133630496
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0889045-DCA Active Business 2008-02-28 2025-04-01
1258976-DCA Active Business 2007-06-18 2025-04-01

Permits

Number Date End date Type Address
RLKN-2018517-15546 2018-05-17 2018-05-19 OVER DIMENSIONAL VEHICLE PERMITS No data
RLKN-2018517-15547 2018-05-17 2018-05-19 OVER DIMENSIONAL VEHICLE PERMITS No data
V5XY-201851-13719 2018-05-01 2018-05-03 OVER DIMENSIONAL VEHICLE PERMITS No data
V5XY-201851-13720 2018-05-01 2018-05-03 OVER DIMENSIONAL VEHICLE PERMITS No data
QEBI-2016729-28860 2016-07-29 2016-07-31 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-09-06 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 1721 PARK AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-01-11 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-01 2023-09-06 Address 1721 PARK AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
1993-06-15 2015-09-01 Address 128 OCEAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230906001330 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210901001978 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190905060323 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170901006936 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007214 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621087 RENEWAL INVOICED 2023-03-24 590 Storage Warehouse License Renewal Fee
3615031 RENEWAL INVOICED 2023-03-13 300 Storage Warehouse License Renewal Fee
3316600 RENEWAL INVOICED 2021-04-08 300 Storage Warehouse License Renewal Fee
3316327 RENEWAL INVOICED 2021-04-07 590 Storage Warehouse License Renewal Fee
2999976 RENEWAL INVOICED 2019-03-07 590 Storage Warehouse License Renewal Fee
3000050 RENEWAL INVOICED 2019-03-07 300 Storage Warehouse License Renewal Fee
2583964 RENEWAL INVOICED 2017-04-01 300 Storage Warehouse License Renewal Fee
2582417 RENEWAL INVOICED 2017-03-29 590 Storage Warehouse License Renewal Fee
2026224 RENEWAL INVOICED 2015-03-24 590 Storage Warehouse License Renewal Fee
2020187 RENEWAL INVOICED 2015-03-17 300 Storage Warehouse License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
428000.00
Total Face Value Of Loan:
428000.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 996-8298
Add Date:
1996-05-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State