EXHIBIT 3.119

STATE OF NEW YORK    }SS:
DEPARTMENT OF STATE

I hereby certify, that the Certificate of Incorporation of U-HAUL CO. OF NEW
YORK, INC. was filed on 03/17/1970, under the name of U-HAUL OF NORTHEASTERN N.
Y. INC., with perpetual duration, and that a diligent examination has been made
of the Corporate index for documents filed with this Department for a
certificate, order, or record of a dissolution, and upon such examination, no
such certificate, order or record has been found, and that so far as indicated
by the records of this Department, such corporation is a subsisting corporation.

A Certificate of Amendment U-HAUL OF NORTHEASTERN N. Y. INC., changing its name
to AMERCO MARKETING CO. OF NORTHEASTERN N.Y. INC., was filed 10/14/1970.

A Certificate of Amendment AMERCO MARKETING CO. OF NORTHEASTERN N. Y. INC.,
changing its name to U-HAUL CO. OF NORTHEASTERN NEW YORK, INC., was filed
03/14/1973.

A Certificate of Amendment U-HAUL CO. OF NORTHEASTERN NEW YORK, INC., changing
its name to U-HAUL CO. OF NEW YORK, INC. , was filed 01/31/1991.

                                          ***

                                          Witness my hand and the official seal
                                          of the Department of State at the City
                                          of Albany, this 08th day of June
                                          two thousand and one.

                                          [ILLEGIBLE]

                                          Special Deputy Secretary of State



[ILLEGIBLE] Y.S DEPARTMENT OF STATE                   162 WASHINGTON AVENUE
[ILLEGIBLE] OF CORPORATIONS AND STATE RECORDS              ALBANY, NY 12231

                                 FILING RECEIPT

CORPORATION NAME: U-HAUL CO. OF NEW YORK, INC.

DOCUMENT TYPE   : AMENDMENT (DOM. BUSINESS)                         COUNTY: SCHE
                  NAME

SERVICE COMPANY : ** NO SERVICE COMPANY **

FILED: 01/31/91  DURATION: *********   CASH : 910131000454 FILM : 91013100039

ADDRESS FOR PROCESS

REGISTERED AGENT



FILER                            FEES      60.00  PAYMENTS               60.0[ILLEGIBLE]
- -----                            ----             --------
                                                             
U-HAUL INTERNATIONAL, INC.     FILING  :   60.00  CASH  :                 0.0[ILLEGIBLE]
2721 N. CENTRAL AVE.           TAX     :    0.00  CHECK :                60.0[ILLEGIBLE]
%JOHN A. LORENTZ/LEGAL DEPT.   CERT    :    0.00  BILLED:                 0.0[ILLEGIBLE]
PHOENIX, NY 85004              COPIES  :    0.00
                               HANDLING:    0.00
                                                  REFUND:                 0.00[ILLEGIBLE]
                                                  -------


[ILLEGIBLE] - 1025 (11/89)



        CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF

                under Section 805 of the Business Corporation Law

IT IS HEREBY CERTIFIED THAT:

     (1)  The name of the corporation is U-Haul Co. of Northeastern N.Y. Inc.
          and the present name is U-Haul Co. of Northeastern New York, Inc.

     (2)  The certificate of incorporation was filed by the department of state
          on the 17th day of March 1970.

     (3)  The certificate of incorporation of this corporation is hereby amended
          to effect the following change.

     The certificate of incorporation is amended to change the name of the
     corporation. Paragraph I of the certificate of incorporation is amended to
     read as follows: 1. The name of the corporation is: U-HAUL CO. OF NEW YORK,
     INC.



          The board of directors of U-Haul Co. of New York, Inc. authorized this
          amendment on November 14, 1990.

          The sole shareholder of U-Haul Co. of New York, Inc. authorized this
          amendment following the meeting of the Board of Directors dated
          November 14, 1990.



IN WITNESS WHEREOF, this certificate has been subscribed this 14th day of
November 1990 by the undersigned who affirm(s) that the statements made herein
are true under the penalties of perjury.

Type name                   Capacity in which signed              Signature
- ---------                   ------------------------       ---------------------
John A. Lorentz                 President                        [ILLEGIBLE]
Gary V. Klinefelter             Secretary                    Gary V. Klinefelter

         CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF

                under Section 805 of the Business Corporation Law

                              Filed By: U-Haul International Inc.

                              Address : 2721, N. Central Ave.
                                        Phoenix, Arizona

                              Att:  John A. Lorentz
                                    D/o Legal Dept.



              STATE OF NEW YORK ------------- DEPARTMENT OF STATE
                   DIVISION OF CORPORATIONS AND STATE RECORDS
                                     ALBANY                                  ams
================================================================================
                               FILING RECEIPT - MISC.
================================================================================
      TYPE OF CERTIFICATE
Amendment
- --------------------------------------------------------------------------------
        CORPORATION NAME                                   DATE FILED

AMERCO MARKETING CO. OF NORTHEASTERN
NEW YORK INC.                                                     March 14, 1973
- --------------------------------------------------------------------------------
                                                           FILM No.
47 Schenectady                                                         A 56640-4
- --------------------------------------------------------------------------------
LOCATION OF PRIN. OFFICE
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
           Changing name - U-HAUL CO. OF NORTHEASTERN NEW YOUR, INC.
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
FILER AND ADDRESS               AMERCO
                                2727 N. Central Ave.
                                Phoenix, Arizona 85004
- --------------------------------------------------------------------------------
6 DOLLAR FEE TO COUNTY
- --------------------------------------------------------------------------------
  FEES AND OR TAX PAID AS FOLLOWS :
- --------------------------------------------------------------------------------
[X] CHK. [ ] M.O. [ ] CASH             $ 30.00
- --------------------------------------------------------------------------------

$  30.00        FILING
$               TAX
$               CERTIFIED COPY
$               CERTIFICATE                 TOTAL  $ 30.00
                                        REFUND OF  $           TO FOLLOW

                                      JOHN P. LOMENZO
                                      SECRETARY OF STATE


          CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION

                                       OF

               AMERCO MARKETING CO. OF NORTHEASTERN NEW YORK, INC.

               Under Section 805 of the Business Corporation Law

1.   The present name of this corporation is AMERCO MARKETING CO. OF
     NORTHEASTERN NEW YORK, INC. and the name under which it was formed is
     U-HAUL CO. OF NORTHEASTERN NEW YORK, INC.

2.   The date the Certificate of Incorporation was filed by the Department of
     State was March 17, 1970.

3.   That the First Article of the Certificate of Incorporation be, and hereby
     is, amended to read as follows:

                                   ARTICLE I

          "That the name of the corporation is U-HAUL CO. OF NORTHEASTERN NEW
          YORK, INC."


4.   That the foregoing amendment has been authorized by vote of a majority of
     the outstanding shares of stock of this corporation at a special meeting
     held on February 21, 1973, and by a resolution of the Board of Directors of
     this corporation adopted February 21, 1973.

     IN WITNESS WHEREOF, the undersigned officers of this corporation have set
their hands and the official seal or this corporation, thereunto duly
authorized, this [ILLEGIBLE] day of [ILLEGIBLE], 1973.

                                                               [ILLEGIBLE]
                                                           ---------------------
                                                                President

(Corporate Seal)

    [ILLEGIBLE]
- ---------------------
     Secretary




     The following is a true copy of resolution duly adopted by the Board of
Directors of U-HAUL CO. INC., a New York corporation, at a meeting of the said
board at Holbrook, L.I., New York on February 21, 1973.

     "Whereas, there has been proposed the formation of a corporation pursuant
to the laws of the State of New York under the name of U-HAUL CO. OF
NORTHEASTERN NEW YORK, INC. and the Secretary of State has requested the
expression of an opinion of this board concerning the similarity of the proposed
name to that of this corporation.

     "Now, therefore, be it resolved that in the opinion of this board the
above-mentioned proposed name does not so nearly resemble that of this
corporation as to tend to confuse or deceive and it consents to the use of such
a name."

                                                              /s/ [ILLEGIBLE]
                                                           ---------------------
                                                                 President

(Seal of the corporation)

                                                              /s/ [ILLEGIBLE]
                                                           ---------------------
                                                                 Secretary



STATE OF NEW YORK       )
                        ) ss.
COUNTY OF ------------- )

     ---------------, being duly sworn deposes and says, that he is the
President of AMERCO MARKETING CO. OF NORTHEASTERN NEW YORK, INC., the
corporation named in and described in the foregoing certificate. That he has
read the foregoing certificate and knows the contents thereof, and that the name
is true of this person's own knowledge, except as to the matters therein stated
to be alleged upon information and belief, and as to these matters he believes
to be true.

                                                              /s/ [ILLEGIBLE]
                                                           ---------------------
                                                                 President

SWORN to me before this ---------- day of
- ------------, 1973.

                                                              (Notarial Seal)

  /s/ [ILLEGIBLE]
- ---------------------
  Notary Public



          CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION

                                       OF

                        U-HAUL OF NORTHEASTERN N.Y. INC.

               UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW

1.   The present name of this corporation, and the name under which it was
     formed is "U-HAUL OF NORTHEASTERN N.T. INC."

2.   The date of Certificate of Incorporation was filed by the Department of
     State was March 17, 1970.

3.   That the First Article of the Certificate of Incorporation be, and hereby
     is, amended to read as follows:

          "The name of the corporation in AMERCO MARKETING CO. OF NORTHEASTERN
          N.Y. INC."

4.   That the foregoing, amendment has been authorized by vote of a majority of
     the holders of the outstanding shares of stock of this corporation at a
     special meeting held on August 12, 1970 and by a resolution of the Board of
     Directors of this corporation adopted August 12, 1970.

     IN WITNESS WHEREOF, the undersigned officers of this corporation have set
their hands and the official seal of this corporation, thereunto duly
authorized, this 19th day of September, 1970.

(SEAL)

                                                        /s/ Jack Oot
                                                        ------------------------
                                                          Jack Oot, President

ATTEST:

/s/ Marion D. Oot
- ----------------------------
  Marion D. Oot, Secretary

STATE OF NEW YORK    )
                     )ss.
COUNTY OF SCHENECTADY)

     Jack Oot, being duly sworn deposes and says, that he in the President of
AMERCO MARKETING CO. OF NORTHEASTERN N.Y. INC., formerly U-HAUL OF NORTHEASTERN
N.Y. INC., the corporation named in and described in the foregoing certificate.
That he has read the foregoing certificate and knows the contents thereof, and
that the same is true of his own knowledge, except as to the matters therein
stated to be alleged upon information and belief, and as to those matters he
believes it to be true.

                                                               /s/ Jack Oot
                                                           ---------------------
                                                                 Jack Oot

Sworn to before me this 19 day of
September, 1970.

   [ILLEGIBLE]
- ------------------
  Notary Public


ADDRESS FOR SERVICE OF PROCESS
THE CORPORATION TRUST COMPANY        277 PARK AVE., NEW YORK, NY 10017

        STATE OF NEW YORK                       DEPARTMENT OF STATE
                   DIVISION OF CORPORATIONS AND STATE RECORDS

                                 FILING RECEIPT

  TYPE OF CERTIFICATE
Incorporation (Business)                            R

        CORPORATION NAME                        DATE FILED
U-HAUL OF NORTHEASTERN N.Y. INC.                 3/17/70

DURATION & CO. CODE                             FILM NO.
        P 47                                    821581-5

NO. AND KIND OF SHARES
  2,500 pv $10.

LOCATION OF PRIN. OFFICE                        COMMENT
GLENVILLE, SCHENECTADY CO.                         ON RES.

ADDRESS FOR SERVICE OF PROCESS
THE CORPORATION TRUST COMPANY, 277, PARK AVE., NEW YORK, NY 10017

REGISTERED AGENT, IF ANY
R.A. - THE CORPORATION TRUST COMPANY, 277 PARK AVE., NY, NY 10017

FILER AND ADDRESS
         RICHARD KOPS
         110 LINCON AVE.
         HOLBROOK, NY 117101

6 DOLLAR FEE TO COUNTY
  FEES AND/OR TAX PAID AS FOLLOWS:
[X] CHK.    [ ] M.O.       [ ] CASH            $ 72.50

$     50 FILING
$  12.50 TAX
$        CERTIFIED COPY
$        CERTIFICATE                TOTAL      $ 62.50
                                    REFUND OF  $ 10.00 TO FOLLOW

                                    JOHN P. LOMENZO
                                    SECRETARY OF STATE



                         CERTIFICATE OF INCORPORATION OF

                        U-HAUL OF NORTHEASTERN N.Y. INC.

                under Section 402 of the Business Corporation Law

IT IS HEREBY CERTIFIED THAT:

         (1)      The name of the proposed corporation is U-Haul of Northeastern
                  N.Y. Inc.

         (2)      The purpose or purposes for which this corporation is formed,
                  are as follows, to wit:

                  To rent and lease to the general public trailers,
                  semi-trailers, trucks, passenger automobile and other
                  equipment, cools, machinery, vehicles and property of any
                  and every kind and [ILLEGIBLE], and to purchase or otherwise
                  acquire and operate any facilities useful for the conduct of
                  the business enterprises of this Corporation; and to do or
                  carry out all acts or activities and exercise all lawful
                  corporate powers necessary or proper to accomplish any of the
                  foregoing purposes.

         The corporation, in furtherance of its corporate purposes above set
forth, shall have all of the powers enumerated in Section 202 of the Business
Corporation Law, subject to any limitations provided in the Business Corporation
Law or any other statute of the State of New York.



         (5)      The Secretary of State is designated as agent of the
                  corporation upon whom process against it may be served. The
                  post office address to which the Secretary of State shall mail
                  a copy of any process against the corporation served upon him
                  is C/O THE CORPORATION TRUST COMPANY, 277 PARK AVENUE, NEW
                  YORK, NEW YORK 10017.

         (6)      The Corporation Trust Company, whose address is 277 Park
                  Avenue, New York, New York 10017, is the registered agent of
                  the corporation and said registered corporation may be served.

         The undersigned incorporator, or each of them if there are more than
one, is of the age of twenty-one years or over.

IN WITNESS WHEREOF, this certificate has been subscribed this 11th day of March
1970 by the undersigned who affirm(s) that the statements made herein are true
under the penalties of perjury.

Kenneth K. Shivers
- ----------------------------------------------          ------------------------
Type name of incorporator                                     Signature

92 Any Drive, Sayville, New York 11732
- ----------------------------------------------
              Address
- ----------------------------------------------          ------------------------
          Type name of incorporator                             Signature

- ----------------------------------------------          ------------------------
              Address

- ----------------------------------------------          ------------------------
          Type name of incorporator                           Signature

- ----------------------------------------------          ------------------------
              Address



         (3)      The office of the corporation is to be located in the Town
                  (city) (town) (incorporated village) of Glenville County of
                  Schenectady State of New York.

         (4)      The aggregate number of shares which the corporation shall
                  have the authority to issue is TWO THOUSAND FIVE HUNDRED
                  (2,500) Shares of common stock of a par value of ten dollars
                  ($10.00) per share.



                          CERTIFICATE OF INCORPORATION
                                       OF
                        U-HAUL OF NORTHEASTERN N. Y. INC.
               under Section 402 of the Business Corporation Law

                                   Filed By:

                                                  Richard Kops, Esq.
                                                  Office and Post Office Address
                                                  1110 Lincoln Avenue
                                                  Holbrook, New York 11741