Search icon

DUN-RITE MOVERS, INC.

Company Details

Name: DUN-RITE MOVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1948 (77 years ago)
Entity Number: 62283
ZIP code: 10460
County: Queens
Place of Formation: New York
Address: 1546 MINFORD PL, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-589-7162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1546 MINFORD PL, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
FRANK M NARCISCO Chief Executive Officer 1546 MINFORD PL, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
0905538-DCA Inactive Business 1997-04-03 2007-04-01

History

Start date End date Type Value
2022-11-14 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-10-08 1967-03-10 Name DUN-RITE TRUCKING SERVICE, INC.
1948-10-18 1963-10-08 Name DUNN AND FOLTNER, INC.
1948-10-18 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081001002515 2008-10-01 BIENNIAL STATEMENT 2008-10-01
060928002469 2006-09-28 BIENNIAL STATEMENT 2006-10-01
021030002312 2002-10-30 BIENNIAL STATEMENT 2002-10-01
010327002302 2001-03-27 BIENNIAL STATEMENT 2000-10-01
A785129-2 1981-07-28 ASSUMED NAME CORP INITIAL FILING 1981-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1359112 RENEWAL INVOICED 2005-04-01 590 Storage Warehouse License Renewal Fee
1359113 RENEWAL INVOICED 2003-04-21 590 Storage Warehouse License Renewal Fee
1359114 RENEWAL INVOICED 2001-03-20 590 Storage Warehouse License Renewal Fee
1359117 RENEWAL INVOICED 1999-03-26 590 Storage Warehouse License Renewal Fee
1359115 RENEWAL INVOICED 1997-04-08 590 Storage Warehouse License Renewal Fee
1359116 RENEWAL INVOICED 1995-03-09 590 Storage Warehouse License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-12-29
Type:
Planned
Address:
1565 SOUTHERN BOULEVARD, New York -Richmond, NY, 10460
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 842-0994
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
7
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-08-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
REID,
Party Role:
Plaintiff
Party Name:
DUN-RITE MOVERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUN-RITE MOVERS, INC.
Party Role:
Plaintiff
Party Name:
MAYFLOWER TRANSIT
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-11-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
HABIAN
Party Role:
Plaintiff
Party Name:
DUN-RITE MOVERS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State