Search icon

RUBINSTEIN VAN LINES, INC.

Company Details

Name: RUBINSTEIN VAN LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1977 (48 years ago)
Entity Number: 433373
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE, BLDG 62, SUITE K, BROOKLYN, NY, United States, 11206
Principal Address: BROOKLYN NAVY YARD, 63 FLUSHING AVE, UNIT 153, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-852-3636

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCHLOMO M PINKASOVITS Chief Executive Officer 63 FLUSHING AVE, BLDG 62, SUITE K, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVE, BLDG 62, SUITE K, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
0919240-DCA Active Business 1997-03-19 2025-04-01

History

Start date End date Type Value
2003-05-30 2005-06-24 Address 221 LEE AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2003-05-30 2009-04-24 Address 63 FLUSHING AVE, BLDG 62, SUITE K, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-02-09 2003-05-30 Address 232 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1993-02-09 2003-05-30 Address 232 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-02-09 2003-05-30 Address 232 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1987-01-27 1993-02-09 Address 232 LEE AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1977-05-04 1987-01-27 Address 12 HEYWARD ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506007714 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002563 2011-05-16 BIENNIAL STATEMENT 2011-05-01
20100325058 2010-03-25 ASSUMED NAME CORP INITIAL FILING 2010-03-25
090424003074 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070511002886 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050624002034 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030530002924 2003-05-30 BIENNIAL STATEMENT 2003-05-01
010502002418 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990514002429 1999-05-14 BIENNIAL STATEMENT 1999-05-01
930920002715 1993-09-20 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-03 No data 253 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620435 RENEWAL INVOICED 2023-03-23 590 Storage Warehouse License Renewal Fee
3317437 RENEWAL INVOICED 2021-04-12 590 Storage Warehouse License Renewal Fee
2984956 RENEWAL INVOICED 2019-02-20 590 Storage Warehouse License Renewal Fee
2579200 RENEWAL INVOICED 2017-03-23 590 Storage Warehouse License Renewal Fee
2047628 RENEWAL INVOICED 2015-04-14 590 Storage Warehouse License Renewal Fee
1391959 RENEWAL INVOICED 2013-04-04 590 Storage Warehouse License Renewal Fee
1391960 RENEWAL INVOICED 2011-03-07 590 Storage Warehouse License Renewal Fee
1391958 RENEWAL INVOICED 2009-03-11 590 Storage Warehouse License Renewal Fee
1391961 RENEWAL INVOICED 2007-02-23 590 Storage Warehouse License Renewal Fee
1391962 RENEWAL INVOICED 2005-03-14 590 Storage Warehouse License Renewal Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State