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
Name | Role | Address |
---|---|---|
SCHLOMO M PINKASOVITS | Chief Executive Officer | 63 FLUSHING AVE, BLDG 62, SUITE K, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 FLUSHING AVE, BLDG 62, SUITE K, BROOKLYN, NY, United States, 11206 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0919240-DCA | Active | Business | 1997-03-19 | 2025-04-01 |
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) |
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 |
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 |
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