Search icon

MOVIE MOBILE, INC.

Company Details

Name: MOVIE MOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1970 (54 years ago)
Entity Number: 297508
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1000 PARK BLVD SUITE 212, SUITE 212, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 1000 PARK BLVD, STE 212, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON KLEINMAN Chief Executive Officer 11-38 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O BARRISON DOS Process Agent 1000 PARK BLVD SUITE 212, SUITE 212, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
1992-12-18 1998-10-19 Address 66-22 FLEET ST, FOREST HILLS, NY, 11374, USA (Type of address: Principal Executive Office)
1992-12-18 2020-10-01 Address 1000 PARK BLVD, SUITE 212, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1992-12-18 1998-10-19 Address 42-30 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1985-07-30 1992-12-18 Address 1000 PARK BLVD., SUITE 212, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1981-12-01 1985-07-30 Address RITA BARRISON C.P.A., 187 VETERANS BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1976-11-30 1981-12-01 Address 100 MERRICK RD. 204 EAST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1970-10-28 1976-11-30 Address 141-03 70TH AVE., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061797 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181009006489 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161004006407 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006406 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006451 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101007002493 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080925003102 2008-09-25 BIENNIAL STATEMENT 2008-10-01
060920002696 2006-09-20 BIENNIAL STATEMENT 2006-10-01
041203002094 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021002002788 2002-10-02 BIENNIAL STATEMENT 2002-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2199296 Intrastate Non-Hazmat 2011-10-06 - - 3 1 Private(Property)
Legal Name MOVIE MOBILE INC
DBA Name -
Physical Address 11-38 49TH AVE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 11-38 49TH AVE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 782-8200
Fax -
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 01 Mar 2025

Sources: New York Secretary of State