Search icon

MOUSE ACTION TOWING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUSE ACTION TOWING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1988 (37 years ago)
Date of dissolution: 23 Jun 2017
Entity Number: 1246625
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8324 FOSTER AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: 20 LACON CT, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-629-2541

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8324 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
RALPH GRANATA Chief Executive Officer 8324 FOSTER AVE, BROOKLYN, NY, United States, 11236

Agent

Name Role Address
RALPH GRANATA Agent 20 IACON CT., BROOKLYN, NY, 11229

Licenses

Number Status Type Date End date
0833121-DCA Inactive Business 2012-04-10 2016-04-30

History

Start date End date Type Value
2006-03-30 2009-09-23 Address 8324 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2004-03-22 2006-03-30 Address 77 NELSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2004-03-22 2006-03-30 Address 77 NELSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1998-03-11 2006-03-30 Address 8324 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1993-10-26 1998-03-11 Address 2034 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170623000280 2017-06-23 CERTIFICATE OF DISSOLUTION 2017-06-23
160314006162 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140321006088 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120424002593 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100329003510 2010-03-29 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1643896 TTCINSPECT INVOICED 2014-04-07 100 Tow Truck Company Vehicle Inspection
1643897 RENEWAL INVOICED 2014-04-07 1200 Tow Truck Company License Renewal Fee
1329032 RENEWAL INVOICED 2012-04-10 1200 Tow Truck Company License Renewal Fee
1329041 RENEWAL INVOICED 2011-12-13 150 Tow Truck Company License Renewal Fee
1329033 RENEWAL INVOICED 2010-04-06 2400 Tow Truck Company License Renewal Fee
1329034 RENEWAL INVOICED 2008-04-28 3000 Tow Truck Company License Renewal Fee
1109946 LICENSE INVOICED 2006-04-21 300 Tow Truck Company License Fee
1109947 CNV_IC INVOICED 2006-03-16 600 Additional Vehicle Fee
1329035 RENEWAL INVOICED 2006-03-15 2900 Tow Truck Company License Renewal Fee
48374 LL VIO INVOICED 2005-12-08 150 LL - License Violation

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 743-2301
Add Date:
2003-06-04
Operation Classification:
Private(Property)
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