Search icon

KEY MOVING & STORAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEY MOVING & STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2003 (22 years ago)
Entity Number: 2930521
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 327 WALNUT AVENUE, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-292-9721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK EVEN CPA, PLLC DOS Process Agent 327 WALNUT AVENUE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
DANIEL ABEHSSERA Chief Executive Officer 327 WALNUT AVENUE, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
1252584-DCA Inactive Business 2007-04-19 2013-04-01

History

Start date End date Type Value
2007-07-12 2017-07-24 Address 1217 AVNEUE J, BROOKLYN, NY, 11230, 3603, USA (Type of address: Service of Process)
2005-08-31 2013-07-08 Address 976 ALLAN CT, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2005-08-31 2011-07-29 Address 517 E 132ND ST, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2005-08-31 2007-07-12 Address CERTIFIELD PUBLIC ACCOUNTANT, 350 MOTOR PKWY STE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-07-15 2005-08-31 Address 350 VANDERBILT MOTOR PKWY., SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170724006152 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150701006629 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006552 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110729002586 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090706002245 2009-07-06 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
925788 RENEWAL INVOICED 2011-03-01 590 Storage Warehouse License Renewal Fee
925789 RENEWAL INVOICED 2009-02-06 590 Storage Warehouse License Renewal Fee
822729 LICENSE INVOICED 2007-04-20 590 Storage Warehouse License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219715 Office of Administrative Trials and Hearings Issued Settled - Pending 2020-07-18 500 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Court Cases

Court Case Summary

Filing Date:
2016-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MELUCCI
Party Role:
Plaintiff
Party Name:
KEY MOVING & STORAGE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MELUCCI
Party Role:
Plaintiff
Party Name:
KEY MOVING & STORAGE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State