Search icon

ARNOFF MOVING & STORAGE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL ARNOFF Chief Executive Officer 685 NETHERWOOD ROAD, HYDE PARK, NY, United States, 12528

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Fax Number:
845-454-6624
Contact Person:
TIM SCANNELL
User ID:
P0969424

Commercial and government entity program

CAGE number:
1BYZ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-04
CAGE Expiration:
2029-11-04
SAM Expiration:
2025-10-31

Contact Information

POC:
TIM SCANNELL
Corporate URL:
arnoff.com

Permits

Number Date End date Type Address
HL5S-2025528-10609 2025-05-28 2025-05-30 OVER DIMENSIONAL VEHICLE PERMITS No data
HL5S-2025528-10610 2025-05-28 2025-05-30 OVER DIMENSIONAL VEHICLE PERMITS No data
UG4H-2025522-10406 2025-05-22 2025-05-28 OVER DIMENSIONAL VEHICLE PERMITS No data
UG4H-2025522-10405 2025-05-22 2025-05-28 OVER DIMENSIONAL VEHICLE PERMITS No data
YJRC-2025521-10349 2025-05-21 2025-05-23 OVER DIMENSIONAL VEHICLE PERMITS No data

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225N0361
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
90000.00
Base And Exercised Options Value:
90000.00
Base And All Options Value:
90000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-05-01
Description:
CLIMATE CONTROLLED STORAGE
Naics Code:
493110: GENERAL WAREHOUSING AND STORAGE
Product Or Service Code:
S215: HOUSEKEEPING- WAREHOUSING/STORAGE
Procurement Instrument Identifier:
15F06724P0001052
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16500.00
Base And Exercised Options Value:
16500.00
Base And All Options Value:
16500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-07-31
Description:
FURNITURE RELOCATION SERVICES
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT
Procurement Instrument Identifier:
36C24224N0387
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
90000.00
Base And Exercised Options Value:
90000.00
Base And All Options Value:
90000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-05-01
Description:
CLIMATE CONTROLLED STORAGE
Naics Code:
493110: GENERAL WAREHOUSING AND STORAGE
Product Or Service Code:
S215: HOUSEKEEPING- WAREHOUSING/STORAGE

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
960000.00
Total Face Value Of Loan:
960000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
825000.00
Total Face Value Of Loan:
0.00
Date:
2015-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Trademarks Section

Serial Number:
85236424
Mark:
ARNOFF MOVING & STORAGE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-02-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ARNOFF MOVING & STORAGE

Goods And Services

For:
Moving and storage of goods
First Use:
1976-09-22
International Classes:
039 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-26
Type:
Referral
Address:
1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-23
Type:
Planned
Address:
7 TIVOLI STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-30
Type:
Planned
Address:
1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-15
Type:
Prog Other
Address:
1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-09
Type:
Planned
Address:
7 TIVOLI STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$960,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$960,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$971,046.58
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $960,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 797-2518
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
18
Drivers:
15
Inspections:
32
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ARNOFF MOVING & STORAGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ARNOFF MOVING & STORAGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
RISSENBERG
Party Role:
Plaintiff
Party Name:
ARNOFF MOVING & STORAGE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State