Search icon

HOOPER'S MOVING AND STORAGE INC.

Company Details

Name: HOOPER'S MOVING AND STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1976 (49 years ago)
Entity Number: 402513
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 22 SISSON STREET, POTSDAM, NY, United States, 13676
Principal Address: 312 SISSONVILLE ROAD, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. HOOPER Chief Executive Officer 312 SSISSONVILLE ROAD, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SISSON STREET, POTSDAM, NY, United States, 13676

History

Start date End date Type Value
2002-05-29 2010-07-01 Address 22 SISSON STREET, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
1993-03-04 2002-05-29 Address 64 S MAIN ST, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
1993-03-04 2002-05-29 Address 64 S MAIN ST, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office)
1993-03-04 2002-05-29 Address 22 SISSION ST, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1976-06-16 1993-03-04 Address 22 SISSION ST., POTSDAM, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100701002800 2010-07-01 BIENNIAL STATEMENT 2010-06-01
20081106006 2008-11-06 ASSUMED NAME CORP INITIAL FILING 2008-11-06
080711003135 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060531002475 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040707002325 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020529002221 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000605002716 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980601002114 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960611002233 1996-06-11 BIENNIAL STATEMENT 1996-06-01
000045006461 1993-09-07 BIENNIAL STATEMENT 1993-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1564313 Intrastate Non-Hazmat 2006-10-11 30000 2006 1 2 Auth. For Hire
Legal Name HOOPER'S MOVING AND STORAGE INC
DBA Name -
Physical Address 22 SISSON ST, POTSDAM, NY, 13676, US
Mailing Address 22 SISSON ST, POTSDAM, NY, 13676, US
Phone (315) 353-2571
Fax (315) 353-2571
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State