Search icon

THE STORAGE FOX, INC.

Company Details

Name: THE STORAGE FOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2021
Entity Number: 4639045
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 23 MANDY LANE, MAHOPAC, NY, United States, 10541
Principal Address: 1590 TROY AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE STORAGE FOX, INC. 401(K) RETIREMENT PLAN 2020 472057017 2021-08-31 THE STORAGE FOX, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 531130
Sponsor’s telephone number 7187290100
Plan sponsor’s address 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing MICHAEL MURPHY
THE STORAGE FOX, INC. 401(K) RETIREMENT PLAN 2019 472057017 2020-04-23 THE STORAGE FOX, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 531130
Sponsor’s telephone number 7187290100
Plan sponsor’s address 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2020-04-16
Name of individual signing MICHAEL MURPHY
THE STORAGE FOX, INC. 401(K) RETIREMENT PLAN 2018 472057017 2019-04-30 THE STORAGE FOX, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 531130
Sponsor’s telephone number 7187290100
Plan sponsor’s address 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2019-04-25
Name of individual signing MICHAEL MURPHY
THE STORAGE FOX, INC. 401(K) RETIREMENT PLAN 2017 472057017 2018-07-26 THE STORAGE FOX, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 531130
Sponsor’s telephone number 7187290100
Plan sponsor’s address 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing MICHAEL MURPHY
THE STORAGE FOX, INC. 401(K) RETIREMENT PLAN 2016 472057017 2017-03-23 THE STORAGE FOX, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 531130
Sponsor’s telephone number 7187290100
Plan sponsor’s address 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-03-22
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2017-03-22
Name of individual signing MICHAEL MURPHY
THE STORAGE FOX, INC. 401(K) RETIREMENT PLAN 2015 472057017 2016-03-16 THE STORAGE FOX, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 531130
Sponsor’s telephone number 7187290100
Plan sponsor’s address 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-03-14
Name of individual signing DINO TOMASSETTI
Role Employer/plan sponsor
Date 2016-03-14
Name of individual signing DINO TOMASSETTI

DOS Process Agent

Name Role Address
THE STORAGE FOX, INC. DOS Process Agent 23 MANDY LANE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
DINO TOMASSETTI Chief Executive Officer 444 NAVESINK RIVER ROAD, RED BANK, NJ, United States, 07701

History

Start date End date Type Value
2020-09-02 2021-09-28 Address 444 NAVESINK RIVER ROAD, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2020-09-02 2021-09-28 Address 23 MANDY LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2016-09-09 2020-09-02 Address 140 BEACH 137TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2014-09-19 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-19 2020-09-02 Address 280 FULLERTON AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928000159 2021-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-27
200902061526 2020-09-02 BIENNIAL STATEMENT 2020-09-01
160909006576 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140919000227 2014-09-19 CERTIFICATE OF INCORPORATION 2014-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-19 No data 3046 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-17 No data 3046 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 3046 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-08 No data 3046 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 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
3009986 CL VIO INVOICED 2019-03-29 350 CL - Consumer Law Violation
3009987 OL VIO INVOICED 2019-03-29 250 OL - Other Violation
2952862 OL VIO CREDITED 2018-12-28 187.5 OL - Other Violation
2952861 CL VIO CREDITED 2018-12-28 175 CL - Consumer Law Violation
2816240 OL VIO INVOICED 2018-07-26 250 OL - Other Violation
2694624 SL VIO INVOICED 2017-11-15 1965 SL - Sick Leave Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-19 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2018-12-19 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2018-07-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State