Search icon

REED'S MOVING & STORAGE CO., INC.

Company Details

Name: REED'S MOVING & STORAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2007 (18 years ago)
Date of dissolution: 21 Mar 2016
Entity Number: 3555721
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 115 MEACHAM AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REED'S MOVING & STORAGE CO., INC. DOS Process Agent 115 MEACHAM AVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
JOHN HANCZOR Chief Executive Officer 6136 BELL BLVD, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2007-08-14 2013-03-25 Address 195 LITCHFIELD AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160321000123 2016-03-21 CERTIFICATE OF DISSOLUTION 2016-03-21
130823006124 2013-08-23 BIENNIAL STATEMENT 2013-08-01
130325006207 2013-03-25 BIENNIAL STATEMENT 2011-08-01
070814000372 2007-08-14 CERTIFICATE OF INCORPORATION 2007-08-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3040015003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REED'S MOVING & STORAGE CO., INC.
Recipient Name Raw REED'S MOVING & STORAGE CO., INC.
Recipient DUNS 006080475
Recipient Address 195 LITCHFIELD AVE, ELMONT, NASSAU, NEW YORK, 11003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State