Search icon

ARTHUR WERNER MOVING & STORAGE, INC.

Headquarter

Company Details

Name: ARTHUR WERNER MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1974 (51 years ago)
Entity Number: 352924
ZIP code: 06901
County: Queens
Place of Formation: New York
Address: 300 ATLANTIC AVE, STAMFORD, CT, United States, 06901
Principal Address: 802 EAST 140TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORDECHAI BITTON Chief Executive Officer 105 COUNTRY RIDGE RD, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
A ZEITLIN DOS Process Agent 300 ATLANTIC AVE, STAMFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
0698904
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-11 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-11 2008-10-28 Address 300 ATLANTIC ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150529085 2015-05-29 ASSUMED NAME LLC INITIAL FILING 2015-05-29
140930006346 2014-09-30 BIENNIAL STATEMENT 2014-09-01
130111006077 2013-01-11 BIENNIAL STATEMENT 2012-09-01
110317002654 2011-03-17 BIENNIAL STATEMENT 2010-09-01
081028002570 2008-10-28 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142500.00
Total Face Value Of Loan:
142500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-06-05
Type:
Planned
Address:
78-05 67 RD, New York -Richmond, NY, 11379
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(800) 666-1651
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
7
Inspections:
14
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State