Search icon

CHINESE MOVER INC.

Company Details

Name: CHINESE MOVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552455
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8116 17TH AVENUE 1FL, BROOKLYN, NY, United States, 11214
Principal Address: 8116 17TH AVE 1/FL, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 347-856-8582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8116 17TH AVENUE 1FL, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
DEHUA ZHEN Chief Executive Officer 8116 17TH AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Type Date Description
BIC-491806 Trade waste removal 2017-04-10 BIC File Number of the Entity: BIC-491806

History

Start date End date Type Value
2014-03-27 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161216006102 2016-12-16 BIENNIAL STATEMENT 2016-03-01
140327010350 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226070 Office of Administrative Trials and Hearings Issued Settled 2023-03-16 400 2023-03-23 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226071 Office of Administrative Trials and Hearings Issued Settled 2023-03-16 400 2023-03-23 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-222804 Office of Administrative Trials and Hearings Issued Settled 2021-10-27 1000 2021-10-28 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-218904 Office of Administrative Trials and Hearings Issued Settled 2019-08-16 1000 2021-01-27 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-217492 Office of Administrative Trials and Hearings Issued Settled 2019-02-23 500 2019-07-25 Failed to secure and/or maintain required insurance coverage.
TWC-216554 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 1000 2019-12-11 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-214388 Office of Administrative Trials and Hearings Issued Settled 2016-12-02 1500 2017-02-28 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214245 Office of Administrative Trials and Hearings Issued Settled 2016-10-18 1500 2017-08-16 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Date of last update: 15 Jan 2025

Sources: New York Secretary of State