Name: | DAN'S MOVING AND STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1966 (59 years ago) |
Entity Number: | 196503 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 4438 SAYON DR, NEW SMYRA BEACH, FL, United States, 32169 |
Address: | 211 WEST 2ND STREET, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL V LUTZ | DOS Process Agent | 211 WEST 2ND STREET, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
PAUL V LUTZ | Chief Executive Officer | 211 WEST 2ND STREET, DUNKIRK, NY, United States, 14048 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-05-24 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-16 | 2000-04-19 | Address | 370 LAKE SHORE DRIVE WEST, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1993-08-10 | 1998-04-16 | Address | 370 LAKE SHORE DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1993-08-10 | 1998-04-16 | Address | 370 LAKE SHORE DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1993-08-10 | 1998-04-16 | Address | 222 LAKE SHORE DRIVE, WEST DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002171 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120416002408 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100330002085 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080326002292 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060322002475 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State