Name: | L&D FLATBED TOWING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1985 (40 years ago) |
Entity Number: | 1038857 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 119-36 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 718-949-0905
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAXTON LEWIS, SR. | Chief Executive Officer | 119-36 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
LAXTON LEWIS, SR. | DOS Process Agent | 119-36 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1021018-DCA | Active | Business | 1999-10-01 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 119-36 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2013-12-18 | 2023-11-07 | Address | 119-36 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2013-12-18 | 2023-11-07 | Address | 119-36 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2007-12-04 | 2013-12-18 | Address | 119-36 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2007-12-04 | 2013-12-18 | Address | 119-36 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107004315 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
221123001864 | 2022-11-23 | BIENNIAL STATEMENT | 2021-11-01 |
131218002145 | 2013-12-18 | BIENNIAL STATEMENT | 2013-11-01 |
111122002863 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091030002155 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3646324 | RENEWAL | INVOICED | 2023-05-16 | 340 | Secondhand Dealer General License Renewal Fee |
3335052 | RENEWAL | INVOICED | 2021-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
3035610 | RENEWAL | INVOICED | 2019-05-15 | 340 | Secondhand Dealer General License Renewal Fee |
2633826 | RENEWAL | INVOICED | 2017-07-03 | 340 | Secondhand Dealer General License Renewal Fee |
2135200 | RENEWAL | INVOICED | 2015-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
1450087 | CNV_MS | INVOICED | 2013-06-28 | 15 | Miscellaneous Fee |
645643 | RENEWAL | INVOICED | 2013-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
152899 | LL VIO | INVOICED | 2011-08-05 | 100 | LL - License Violation |
645644 | RENEWAL | INVOICED | 2011-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
157445 | LL VIO | INVOICED | 2011-01-25 | 100 | LL - License Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State