Search icon

P. R. MOVERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P. R. MOVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1996 (29 years ago)
Entity Number: 2030770
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 183 BROADWAY / SUITE 210, HICKSVILLE, NY, United States, 11801
Principal Address: 31 PATRICIAN STREET, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID QUILES Chief Executive Officer 31 PATRICIAN STREET, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
C/O MARKOTSIS & LIEBERMAN ESQ'S DOS Process Agent 183 BROADWAY / SUITE 210, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113323642
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-28 2010-07-06 Address 31 PATRICIAN ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-06-28 2010-07-06 Address 31 PATRICIAN ST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1996-05-17 2010-07-06 Address 183 BROADWAY STE 210, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100706002927 2010-07-06 BIENNIAL STATEMENT 2010-05-01
080519002733 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060512002973 2006-05-12 BIENNIAL STATEMENT 2006-05-01
000628002136 2000-06-28 BIENNIAL STATEMENT 2000-05-01
960531000346 1996-05-31 CERTIFICATE OF CHANGE 1996-05-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State