Search icon

JEROME TOWING, INC.

Company Details

Name: JEROME TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1986 (39 years ago)
Entity Number: 1078279
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3162 GRISWOLD AVE., BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3162 GRISWOLD AVE., BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
FRANK M ESOFF Chief Executive Officer 3162 GRISWOLD AVE., BRONX, NY, United States, 10465

History

Start date End date Type Value
2002-04-02 2008-04-21 Address 3162 GRISWOLD AVE., BRONX, NY, 10465, 1104, USA (Type of address: Chief Executive Officer)
1998-04-16 2002-04-02 Address 3162 GRISWOLD AVE, BRONX, NY, 10465, 1104, USA (Type of address: Chief Executive Officer)
1998-04-16 2002-04-02 Address 3162 GRISWOLD AVE, BRONX, NY, 10465, 1104, USA (Type of address: Principal Executive Office)
1993-06-21 1998-04-16 Address 3162 GRISWOLD AVENUE, BRONX, NY, 10465, 1104, USA (Type of address: Principal Executive Office)
1993-06-21 1998-04-16 Address 3162 GRISWOLD AVENUE, BRONX, NY, 10465, 1104, USA (Type of address: Chief Executive Officer)
1993-06-21 2002-04-02 Address 3162 GRISWOLD AVENUE, BRONX, NY, 10465, 1104, USA (Type of address: Service of Process)
1986-04-30 1993-06-21 Address 3162 GRISWOLD AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140627006320 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120606002276 2012-06-06 BIENNIAL STATEMENT 2012-04-01
080421002197 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060516003830 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040709003002 2004-07-09 BIENNIAL STATEMENT 2004-04-01
020402002036 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000524002915 2000-05-24 BIENNIAL STATEMENT 2000-04-01
980416002309 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960417002177 1996-04-17 BIENNIAL STATEMENT 1996-04-01
930621002745 1993-06-21 BIENNIAL STATEMENT 1993-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
362442 Intrastate Non-Hazmat 2019-12-09 5000 2015 1 1 Private(Property)
Legal Name JEROME TOWING INC
DBA Name -
Physical Address 3162 GRISWOLD AVE, BRONX, NY, 10465-1104, US
Mailing Address 3162 GRISWOLD AVE, BRONX, NY, 10465-1104, US
Phone (718) 863-0009
Fax -
E-mail FRAESO@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State