Search icon

TOW WORLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOW WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1985 (40 years ago)
Entity Number: 1042372
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 696 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309
Principal Address: 21 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-608-0540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 696 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
ANTHONY ASPERTI Chief Executive Officer 696 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
0833176-DCA Inactive Business 2012-04-20 2020-04-30

History

Start date End date Type Value
2009-11-27 2011-12-08 Address 21 FARTHER CAPODENNER BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2005-12-13 2011-12-08 Address 696 SHARROTTS RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2003-12-22 2009-11-27 Address 696 SHARROTTS RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2003-12-22 2005-12-13 Address 21 FR. CAPODANNO BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2003-12-22 2011-12-08 Address 696 SHARROTTS RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203002075 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111208002188 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091127002077 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071128002477 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051213002607 2005-12-13 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038666 LL VIO INVOICED 2019-05-23 2500 LL - License Violation
3002684 LL VIO CREDITED 2019-03-15 1250 LL - License Violation
2785722 RENEWAL INVOICED 2018-05-02 1200 Tow Truck Company License Renewal Fee
2785720 TTCINSPECT INVOICED 2018-05-02 100 Tow Truck Company Vehicle Inspection
2785719 DARP ENROLL INVOICED 2018-05-02 300 Directed Accident Response Program (DARP) Enrollment Fee
2608198 LL VIO INVOICED 2017-05-09 3750 LL - License Violation
2567019 LL VIO CREDITED 2017-03-02 3750 LL - License Violation
2472519 LL VIO CREDITED 2016-10-17 3750 LL - License Violation
2337656 NGC INVOICED 2016-05-02 20 No Good Check Fee
2332647 RENEWAL INVOICED 2016-04-25 1200 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-25 Default Decision PARTICIPANT NOT OPEN FOR REDEEM OF VEH. 1 No data 1 No data
2016-07-20 Settlement (Pre-Hearing) BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION 1 1 No data No data
2016-07-20 Settlement (Pre-Hearing) DARP PARTICIPANT BUSINESS IS NOT OPEN FOR VEHICLE REDEMPTION BETWEEN 9am-4pm MONDAY THROUGH FRIDAY 1 1 No data No data
2016-07-20 Settlement (Pre-Hearing) NO RECORDS 1 1 No data No data

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Email:
Add Date:
2012-03-21
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State