AUER'S MOVING & RIGGING CO., INC.

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
Name | Role | Address |
---|---|---|
ROBERT J DEGEN | Chief Executive Officer | 1721 PARK AVENUE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1721 Park Ave, New York, NY, United States, 10035 |
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 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State