Name: | MURPHY BED EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2006 (19 years ago) |
Entity Number: | 3427869 |
ZIP code: | 10009 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 8TH AVENUE, FRONT A, NEW YORK, NY, United States, 10011 |
Address: | 66 Avenue C #4D, FRONT A, New York, NY, United States, 10009 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURPHY BED EXPRESS, INC. | DOS Process Agent | 66 Avenue C #4D, FRONT A, New York, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
CEVERINO DURAN | Chief Executive Officer | 170 8TH AVENUE, FRONT A, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2024-10-01 | Address | 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2023-03-09 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-03-09 | 2023-03-09 | Address | 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2024-10-01 | Address | 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-03-15 | 2023-03-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2014-10-02 | 2023-03-09 | Address | 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-02 | 2023-03-09 | Address | 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2014-10-02 | Address | 203 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2012-10-04 | 2014-10-02 | Address | 203 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040696 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230309004161 | 2023-03-09 | BIENNIAL STATEMENT | 2022-10-01 |
181002006569 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161019006143 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141002006966 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121004006830 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
081001002832 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061023000635 | 2006-10-23 | CERTIFICATE OF INCORPORATION | 2006-10-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210696 | OL VIO | INVOICED | 2013-07-02 | 250 | OL - Other Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2489417809 | 2020-05-23 | 0202 | PPP | 170 8TH AVE FRNT 1, NEW YORK, NY, 10011-1603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8569308510 | 2021-03-10 | 0202 | PPS | 170 8th Ave Frnt 1, New York, NY, 10011-1634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1669263 | Interstate | 2024-01-16 | 261000 | 2022 | 1 | 1 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2110495 | Americans with Disabilities Act - Other | 2021-12-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DONCOUSE |
Role | Plaintiff |
Name | MURPHY BED EXPRESS, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State