Search icon

S&D MOVING CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: S&D MOVING CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4128941
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 400 EAST GUNHILL ROAD, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 EAST GUNHILL ROAD, BRONX, NY, United States, 10467

Agent

Name Role Address
RASHEIK HAUGHTON Agent 400 EAST GUNHILL ROAD, BRONX, NY, 10467

Unique Entity ID

CAGE Code:
7CB27
UEI Expiration Date:
2018-01-09

Business Information

Activation Date:
2017-01-11
Initial Registration Date:
2015-03-21

Commercial and government entity program

CAGE number:
7CB27
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-01-11

Contact Information

POC:
SHEIK HAUGHTON
Corporate URL:
www.sdmovingco.com

History

Start date End date Type Value
2011-10-07 2014-10-28 Address (Type of address: Registered Agent)
2011-10-07 2014-10-28 Address 2185 VALENTINE AVE SUITE 1D, BRONX, NY, 10457, USA (Type of address: Service of Process)
2011-08-10 2011-10-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-08-10 2011-10-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190809060142 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170803007113 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160314006115 2016-03-14 BIENNIAL STATEMENT 2015-08-01
141028000818 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28
111007000913 2011-10-07 CERTIFICATE OF CHANGE 2011-10-07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-10-21
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State