Name: | DIVINE MOVING & STORAGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2001 (24 years ago) |
Entity Number: | 2631684 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 550 BARRY STREET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID COHEN | Chief Executive Officer | 550 BARRY STREET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 BARRY STREET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2025-04-01 | Address | 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-04-01 | Address | 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2023-04-11 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2023-04-11 | Address | 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2010-06-24 | 2023-04-11 | Address | 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2009-12-29 | 2023-04-11 | Address | 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401035313 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230411001759 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210401060166 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060152 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170424006023 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150622006053 | 2015-06-22 | BIENNIAL STATEMENT | 2015-04-01 |
130404006536 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110420002680 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
100624000687 | 2010-06-24 | CERTIFICATE OF CHANGE | 2010-06-24 |
100514000996 | 2010-05-14 | ANNULMENT OF DISSOLUTION | 2010-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7282838503 | 2021-03-05 | 0202 | PPS | 550 Barry St, Bronx, NY, 10474-6602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
959644 | Interstate | 2024-09-04 | 11290 | 2024 | 5 | 6 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1710072 | Americans with Disabilities Act - Other | 2017-12-24 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MENDIZABAL |
Role | Plaintiff |
Name | DIVINE MOVING & STORAGE, LTD. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State