Search icon

NEW DORP MOVING & STORAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
NORMAN DELMAN DOS Process Agent 402 ST. MARKS PLACE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
JOSEPH J MARZO III Chief Executive Officer 436 SPENCER STREET, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
0901915-DCA Inactive Business 1997-04-03 2005-04-01

History

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)

Filings

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

Fine And Fees

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 312-3647
Add Date:
2007-05-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State