Search icon

YONKERS TOWING & AUTO SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YONKERS TOWING & AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1989 (36 years ago)
Entity Number: 1408380
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 41 RAILROAD AVE, YONKERS, NY, United States, 10710
Principal Address: 918 RTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 RAILROAD AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ALFRED LEONELLI, JR. Chief Executive Officer 80 GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2001-11-27 2003-12-18 Address 142 UNDERHILL AVE, W HARRISON, NY, 10604, 2414, USA (Type of address: Chief Executive Officer)
1998-01-05 2001-11-27 Address 16 ANN MARIE PLACE, YONKERS, NY, 10703, 1117, USA (Type of address: Chief Executive Officer)
1998-01-05 2009-12-30 Address 41 RAILROAD AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-01-19 1998-01-05 Address 1064 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-01-19 1998-01-05 Address 6 LOCKWOOD AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120105002583 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091230002978 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071204002053 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060119003495 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031218002314 2003-12-18 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
37188 SV VIO INVOICED 2004-03-10 1000 SV - Vehicle Seizure

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State