Search icon

PENNSYLVANIA TOWER PAINTING CO., INC.

Company Details

Name: PENNSYLVANIA TOWER PAINTING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1988 (37 years ago)
Entity Number: 1296490
ZIP code: 11576
County: Queens
Place of Formation: Pennsylvania
Address: P.O. BOX 144, ROSLYN, NY, United States, 11576
Principal Address: 625 MAIN ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 144, ROSLYN, NY, United States, 11576

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ATHANASIOS VLAHOPOULOS Chief Executive Officer 625 MAIN ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2007-11-20 2010-01-12 Address PO BOX 329, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2007-11-20 2010-01-12 Address 4 BAYBERRY RIDGE, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2004-11-17 2007-11-20 Address 625 MAIN ST, WESTBURY, NY, 11590, 4923, USA (Type of address: Service of Process)
2002-10-21 2004-11-17 Address 269 49TH STREET, BROOKLYN, NY, 11220, 1708, USA (Type of address: Principal Executive Office)
2002-10-21 2004-11-17 Address 269 49TH STREET, BROOKLYN, NY, 11220, 1708, USA (Type of address: Chief Executive Officer)
2002-10-21 2004-11-17 Address 269 49TH STREET, BROOKLYN, NY, 11220, 1708, USA (Type of address: Service of Process)
1988-10-04 2002-10-21 Address 32-04 81ST STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100112000114 2010-01-12 CERTIFICATE OF CHANGE 2010-01-12
071120000609 2007-11-20 CERTIFICATE OF CHANGE 2007-11-20
061117002194 2006-11-17 BIENNIAL STATEMENT 2006-10-01
041117002157 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021021002170 2002-10-21 BIENNIAL STATEMENT 2002-10-01
B691708-6 1988-10-04 APPLICATION OF AUTHORITY 1988-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1146622 Intrastate Non-Hazmat 2003-07-01 610000 2003 1 1 Private(Property)
Legal Name PENNSYLVANIA TOWER PAINTING CO INC
DBA Name TOWER PAINTING CO INC
Physical Address 269 49TH STREET, BROOKLYN, NY, 11220, US
Mailing Address 269 49TH STREET, BROOKLYN, NY, 11220, US
Phone (718) 238-5170
Fax (718) 765-1146
E-mail TOWERPAINTING@NYC.RR.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