Search icon

ARNOFF STORAGE, INC.

Branch

Company Details

Name: ARNOFF STORAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Branch of: ARNOFF STORAGE, INC., Connecticut (Company Number 0002835)
Entity Number: 3333903
ZIP code: 12603
County: Dutchess
Place of Formation: Connecticut
Principal Address: 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Address: 1282 Dutchess tpk, Poughkeepsie, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1282 Dutchess tpk, Poughkeepsie, NY, United States, 12603

Chief Executive Officer

Name Role Address
MICHAEL ARNOFF Chief Executive Officer 1282 DUTCHESS TPK, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 44 PLEASANT RIDGE DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 1282 DUTCHESS TPK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2010-04-15 2024-09-03 Address 44 PLEASANT RIDGE DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2010-04-15 2024-09-03 Address 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2008-05-01 2010-04-15 Address 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240903003801 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221121002743 2022-11-21 BIENNIAL STATEMENT 2022-03-01
200304061472 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180417006239 2018-04-17 BIENNIAL STATEMENT 2018-03-01
160310006061 2016-03-10 BIENNIAL STATEMENT 2016-03-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 452-3606
Add Date:
2006-01-31
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State