1000 ISLANDS MOVING & STORAGE, INC.

Name: | 1000 ISLANDS MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1996 (29 years ago) |
Entity Number: | 2001227 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 21207 COFFEEN STREET, WATERTOWN, NY, United States, 13601 |
Principal Address: | 21207 COFFEEN ST., RT 12F, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE W. GRABLE | Chief Executive Officer | 21207 COFFEEN ST., WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
1000 ISLANDS MOVING & STORAGE, INC. | DOS Process Agent | 21207 COFFEEN STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 21207 COFFEEN ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2010-03-11 | 2025-04-16 | Address | 21207 COFFEEN ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2010-03-11 | 2025-04-16 | Address | 21207 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2008-02-11 | 2010-03-11 | Address | 21207 COFFEEN ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2008-02-11 | Address | 335 DODGE AVE, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000332 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
220306000048 | 2022-03-06 | BIENNIAL STATEMENT | 2022-02-01 |
200617060400 | 2020-06-17 | BIENNIAL STATEMENT | 2020-02-01 |
140703002241 | 2014-07-03 | BIENNIAL STATEMENT | 2014-02-01 |
120316002749 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State