LONG ISLAND MOVING & STORAGE, INC.

Name: | LONG ISLAND MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1994 (31 years ago) |
Entity Number: | 1847757 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 151 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LONG ISLAND MOVING & STORAGE, INC. | DOS Process Agent | 151 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
DIANNE FALVO | Chief Executive Officer | 151 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-30 | 2020-08-24 | Address | 335 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2014-09-30 | 2020-08-24 | Address | 335 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2008-09-15 | 2014-09-30 | Address | 53 WERMAN CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2008-09-15 | 2014-09-30 | Address | 53 WERMAN CT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2008-09-15 | 2014-09-30 | Address | 53 WERMAN CT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200824060194 | 2020-08-24 | BIENNIAL STATEMENT | 2020-08-01 |
180904008341 | 2018-09-04 | BIENNIAL STATEMENT | 2018-08-01 |
160907006470 | 2016-09-07 | BIENNIAL STATEMENT | 2016-08-01 |
140930006284 | 2014-09-30 | BIENNIAL STATEMENT | 2014-08-01 |
120918002174 | 2012-09-18 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State