Search icon

HOOPER'S MOVING AND STORAGE INC.

Company claim

Is this your business?

Get access!

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 353-2571
Add Date:
2006-10-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State