Name: | ARNOFF MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1965 (60 years ago) |
Branch of: | ARNOFF MOVING & STORAGE, INC., Connecticut (Company Number 0002834) |
Entity Number: | 189869 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | Connecticut |
Address: | 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 1282 DUTCHES TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
MICHAEL ARNOFF | Chief Executive Officer | 685 NETHERWOOD ROAD, HYDE PARK, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Date | End date | Type | Address |
---|---|---|---|---|
NE4I-2025429-8858 | 2025-04-29 | 2025-05-01 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
NE4I-2025429-8937 | 2025-04-29 | 2025-05-01 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
B3AX-2025424-8429 | 2025-04-24 | 2025-04-26 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
B3AX-2025424-8461 | 2025-04-24 | 2025-04-25 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
FMX9-2025414-7600 | 2025-04-14 | 2025-04-17 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2023-08-21 | Address | 685 NETHERWOOD ROAD, HYDE PARK, NY, 12528, USA (Type of address: Chief Executive Officer) |
2016-08-09 | 2023-08-21 | Address | 685 NETHERWOOD ROAD, HYDE PARK, NY, 12528, USA (Type of address: Chief Executive Officer) |
2016-08-09 | 2023-08-21 | Address | 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1965-08-09 | 2023-08-21 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1965-08-09 | 2016-08-09 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821003135 | 2023-08-21 | BIENNIAL STATEMENT | 2023-08-01 |
220302001887 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
201119060094 | 2020-11-19 | BIENNIAL STATEMENT | 2019-08-01 |
170804006437 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
160809002032 | 2016-08-09 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State