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)
2008-05-01 2010-04-15 Address 44 PLEASANT RIDGE DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2006-03-15 2010-04-15 Address 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

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
140401006291 2014-04-01 BIENNIAL STATEMENT 2014-03-01
120413002392 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100415002400 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080501002523 2008-05-01 BIENNIAL STATEMENT 2008-03-01
060315000039 2006-03-15 APPLICATION OF AUTHORITY 2006-03-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1458038 Interstate 2024-01-29 10000 2023 1 1 Auth. For Hire
Legal Name ARNOFF STORAGE INC
DBA Name -
Physical Address 5979 NORTH ELM AVENUE, MILLERTON, NY, 12546, US
Mailing Address 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, US
Phone (845) 471-1504
Fax (845) 452-3606
E-mail ACCOUNTING@ARNOFF.COM

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: 11 Mar 2025

Sources: New York Secretary of State