Name: | NEW DORP MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1993 (32 years ago) |
Date of dissolution: | 12 Aug 2009 |
Entity Number: | 1693168 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 203 CHELSEA ST, STATEN ISLAND, NY, United States, 10307 |
Address: | 402 ST. MARKS PLACE, STATEN ISLAND, NY, United States, 10301 |
Contact Details
Phone +1 718-351-2954
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN DELMAN | DOS Process Agent | 402 ST. MARKS PLACE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
JOSEPH J MARZO III | Chief Executive Officer | 436 SPENCER STREET, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0901915-DCA | Inactive | Business | 1997-04-03 | 2005-04-01 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-15 | 2006-12-28 | Address | 436 SPENCER ST., STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2005-09-15 | 2006-12-28 | Address | 436 SPENCER ST., STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2003-02-03 | 2005-09-15 | Address | 634 NEW DORP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2003-02-03 | 2005-09-15 | Address | 634 NEW DORP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2002-10-31 | 2006-12-28 | Address | 402 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2002-10-31 | 2003-02-03 | Address | 634 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1994-01-12 | 2003-02-03 | Address | 103 JEFFERSON STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1994-01-12 | 2002-10-31 | Address | 211 BILLOP AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2002-10-31 | Address | 450 7TH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090812000345 | 2009-08-12 | CERTIFICATE OF DISSOLUTION | 2009-08-12 |
061228002000 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050915002761 | 2005-09-15 | BIENNIAL STATEMENT | 2005-01-01 |
030203002400 | 2003-02-03 | BIENNIAL STATEMENT | 2003-01-01 |
021031002572 | 2002-10-31 | BIENNIAL STATEMENT | 2001-01-01 |
940112002956 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930111000366 | 1993-01-11 | CERTIFICATE OF INCORPORATION | 1993-01-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1357674 | RENEWAL | INVOICED | 2003-06-02 | 590 | Storage Warehouse License Renewal Fee |
1357675 | RENEWAL | INVOICED | 2001-06-08 | 590 | Storage Warehouse License Renewal Fee |
1357676 | RENEWAL | INVOICED | 1999-04-15 | 590 | Storage Warehouse License Renewal Fee |
1357677 | RENEWAL | INVOICED | 1997-04-11 | 590 | Storage Warehouse License Renewal Fee |
1357678 | RENEWAL | INVOICED | 1995-04-18 | 590 | Storage Warehouse License Renewal Fee |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1649443 | Intrastate Non-Hazmat | 2007-05-29 | - | - | 3 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State