Search icon

COLLINS BROTHERS COMMERCIAL MOVING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLINS BROTHERS COMMERCIAL MOVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1993 (32 years ago)
Entity Number: 1709753
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 2001 PALMER AVE., LARCHMONT, NY, United States, 10538
Principal Address: 38-20 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID KLEIN, ESQ. DOS Process Agent 2001 PALMER AVE., LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
FRANK E WEBERS Chief Executive Officer 330 WEST ST, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
133705652
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-23 2003-02-26 Address 620 FIFTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1994-04-18 1997-05-23 Address 620 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1994-04-18 1997-05-23 Address 620 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-03-11 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030226002875 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010314002358 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990706002089 1999-07-06 BIENNIAL STATEMENT 1999-03-01
970523002561 1997-05-23 BIENNIAL STATEMENT 1997-03-01
951113002097 1995-11-13 BIENNIAL STATEMENT 1995-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State