Search icon

MCCOLLISTER'S MOVING & STORAGE OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCOLLISTER'S MOVING & STORAGE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1984 (41 years ago)
Entity Number: 912680
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Principal Address: 8 TERRI LANE, BURLINGTON, NJ, United States, 08016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAYMOND CONLIN Chief Executive Officer 8 TERRI LANE, BURLINGTON, NJ, United States, 08016

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Unique Entity ID

Unique Entity ID:
CHSTUDRK4UM3
CAGE Code:
4Y4K5
UEI Expiration Date:
2026-02-13

Business Information

Activation Date:
2025-02-17
Initial Registration Date:
2007-12-20

Commercial and government entity program

CAGE number:
4Y4K5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-17
CAGE Expiration:
2030-02-17
SAM Expiration:
2026-02-13

Contact Information

POC:
JAMES PIPPIN
Corporate URL:
http://www.mccollisters.com

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 8 TERRI LANE, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-07-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-03-05 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-08-20 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2020-04-06 2024-04-30 Address 8 TERRI LANE, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430023925 2024-04-30 BIENNIAL STATEMENT 2024-04-30
221017002161 2022-10-17 BIENNIAL STATEMENT 2022-04-01
200406061113 2020-04-06 BIENNIAL STATEMENT 2020-04-01
190814060333 2019-08-14 BIENNIAL STATEMENT 2018-04-01
170322006289 2017-03-22 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State