Search icon

KLEINS MOVING & STORAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEINS MOVING & STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1983 (42 years ago)
Entity Number: 820793
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1681 46TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-953-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN KLEIN Chief Executive Officer 1681 46TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
KLEINS MOVING & STORAGE INC. DOS Process Agent 1681 46TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
0765186-DCA Inactive Business 1997-03-20 2017-04-01

History

Start date End date Type Value
2003-03-07 2019-02-06 Address 1325 ATLANTIC AVE., BROOKLYN, NY, 11216, 2810, USA (Type of address: Service of Process)
1995-07-10 2019-02-06 Address 1325 ATLANTIC AVE, BROOKLYN, NY, 11216, 2810, USA (Type of address: Chief Executive Officer)
1995-07-10 2019-02-06 Address 1325 ATLANTIC AVE, BROOKLYN, NY, 11216, 2810, USA (Type of address: Principal Executive Office)
1983-02-07 2003-03-07 Address 1024 VIRGINIA ST., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060629 2019-02-06 BIENNIAL STATEMENT 2019-02-01
160225006103 2016-02-25 BIENNIAL STATEMENT 2015-02-01
130429006281 2013-04-29 BIENNIAL STATEMENT 2013-02-01
110311002754 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090129002483 2009-01-29 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2027224 RENEWAL INVOICED 2015-03-25 590 Storage Warehouse License Renewal Fee
1326139 RENEWAL INVOICED 2013-03-25 590 Storage Warehouse License Renewal Fee
202879 LL VIO INVOICED 2013-01-30 350 LL - License Violation
1326140 RENEWAL INVOICED 2011-04-07 590 Storage Warehouse License Renewal Fee
1326141 RENEWAL INVOICED 2009-03-25 590 Storage Warehouse License Renewal Fee
1326146 RENEWAL INVOICED 2007-02-28 590 Storage Warehouse License Renewal Fee
1326142 RENEWAL INVOICED 2005-04-01 590 Storage Warehouse License Renewal Fee
1326143 RENEWAL INVOICED 2003-04-11 590 Storage Warehouse License Renewal Fee
1326144 RENEWAL INVOICED 2001-03-30 590 Storage Warehouse License Renewal Fee
1326145 RENEWAL INVOICED 1999-04-23 590 Storage Warehouse License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State