Search icon

A & B TOWING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & B TOWING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1986 (39 years ago)
Entity Number: 1077519
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 656 ROCKAWAY TPKE., LAWRENCE, NY, United States, 11559
Principal Address: 93 HORTON RD, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 516-239-8949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES WALSH Chief Executive Officer 93 HORTON RD, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 ROCKAWAY TPKE., LAWRENCE, NY, United States, 11559

Licenses

Number Status Type Date End date
0884491-DCA Inactive Business 2010-05-11 2012-04-30

History

Start date End date Type Value
2022-06-20 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-01 1996-06-25 Address 373 WESTMINSTER AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1992-12-01 1996-06-25 Address 373 WESTMINSTER AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1986-04-28 2022-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-28 1992-12-01 Address 400 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002434 2014-07-14 BIENNIAL STATEMENT 2014-04-01
130516000137 2013-05-16 ERRONEOUS ENTRY 2013-05-16
DP-2101109 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100622003003 2010-06-22 BIENNIAL STATEMENT 2010-04-01
060515002148 2006-05-15 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1290624 RENEWAL INVOICED 2010-05-11 4800 Tow Truck Company License Renewal Fee
1290625 RENEWAL INVOICED 2008-07-01 4800 Tow Truck Company License Renewal Fee
1507 LL VIO INVOICED 2007-04-16 125 LL - License Violation
1290626 RENEWAL INVOICED 2006-06-23 4900 Tow Truck Company License Renewal Fee
1290627 RENEWAL INVOICED 2006-05-31 600 Tow Truck Company License Renewal Fee
1290628 RENEWAL INVOICED 2004-01-08 4200 Tow Truck Company License Renewal Fee
1290629 RENEWAL INVOICED 2002-03-01 4800 Tow Truck Company License Renewal Fee
983134 CNV_MS INVOICED 2001-10-03 25 Miscellaneous Fee
7656 LL VIO INVOICED 2001-09-26 250 LL - License Violation
1385 LL VIO INVOICED 2000-10-05 1400 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7420.00
Total Face Value Of Loan:
7420.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-26
Type:
FollowUp
Address:
400 ROCKAWAY TPKE., LAWRENCE, NY, 11559
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-26
Type:
Referral
Address:
17 LAKEWOOD AVE., WYANDANCH, NY, 11798
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,420
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,480.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,420

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 239-4281
Add Date:
1990-02-23
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
4
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