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
Name | Role | Address |
---|---|---|
PAUL A. HOOPER | Chief Executive Officer | 312 SSISSONVILLE ROAD, POTSDAM, NY, United States, 13676 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 SISSON STREET, POTSDAM, NY, United States, 13676 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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