FINDLAY MOVING & STORAGE, INC.

Name: | FINDLAY MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1957 (68 years ago) |
Entity Number: | 168988 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 326 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10553 |
Principal Address: | 326 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. MOURACADE | DOS Process Agent | 326 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
GREGORY J. MOURACADE | Chief Executive Officer | 34 PRYER LANE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1969-10-21 | 1975-01-02 | Name | GRAEBEL/FINDLAY MOVERS, INC. |
1960-01-22 | 1969-10-21 | Name | FINDLAY MOVING & STORAGE CO., INC. |
1960-01-15 | 2011-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-01-15 | 2011-12-30 | Address | 21 BOSTON POST RD., LARCHMONT, NY, USA (Type of address: Service of Process) |
1958-03-20 | 1960-01-22 | Name | FINDLAY MOVING OF WESTCHESTER, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002102 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120118002339 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
111230000298 | 2011-12-30 | CERTIFICATE OF MERGER | 2011-12-30 |
C226923-3 | 1995-09-15 | ASSUMED NAME CORP INITIAL FILING | 1995-09-15 |
A204119-3 | 1975-01-02 | CERTIFICATE OF AMENDMENT | 1975-01-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State