Search icon

SEAMENS MOVING & DELIVERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEAMENS MOVING & DELIVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2001 (24 years ago)
Entity Number: 2598215
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 47-30 29TH ST, SUITE 200, LONG ISLAND CITY, UT, United States, 11101
Principal Address: 47-30 29TH ST, LONG ISLAND CITY, UT, United States, 11101

Contact Details

Phone +1 718-729-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-30 29TH ST, SUITE 200, LONG ISLAND CITY, UT, United States, 11101

Chief Executive Officer

Name Role Address
RONEN ZEIDMAN Chief Executive Officer 47-30 29TH ST, SUITE 200, LONG ISLAND CITY, UT, United States, 11101

Licenses

Number Status Type Date End date
1411079-DCA Active Business 2011-10-18 2025-04-01

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 47-30 29TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 47-30 29TH ST, SUITE 200, LONG ISLAND CITY, UT, 11101, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211004053 2025-02-11 BIENNIAL STATEMENT 2025-02-11
150121006672 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130201002482 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110119002781 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090126003023 2009-01-26 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610262 RENEWAL INVOICED 2023-03-03 590 Storage Warehouse License Renewal Fee
3309368 RENEWAL INVOICED 2021-03-17 590 Storage Warehouse License Renewal Fee
3003284 RENEWAL INVOICED 2019-03-15 590 Storage Warehouse License Renewal Fee
2577900 RENEWAL INVOICED 2017-03-21 300 Storage Warehouse License Renewal Fee
2582660 RENEWAL INVOICED 2017-03-21 290 Storage Warehouse License Renewal Fee
2577901 DCA-SUS CREDITED 2017-03-21 290 Suspense Account
2031507 RENEWAL INVOICED 2015-03-30 590 Storage Warehouse License Renewal Fee
1226963 RENEWAL INVOICED 2013-04-25 590 Storage Warehouse License Renewal Fee
1085380 LICENSE INVOICED 2011-10-18 442.5 Storage Warehouse License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
65210.00
Total Face Value Of Loan:
65210.00
Date:
2020-04-28
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:
65210.00
Total Face Value Of Loan:
65210.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2001-04-18
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State