Name: | MODERN TOWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1990 (35 years ago) |
Date of dissolution: | 15 May 2009 |
Entity Number: | 1481003 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1474 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203 |
Principal Address: | 456 E CHESTER STREET, LONG BEACH, NY, United States, 11561 |
Contact Details
Phone +1 718-826-0137
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1474 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
YAN KOGAN | Chief Executive Officer | 456 E CHESTER STREET, LONG BEACH, NY, United States, 11561 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0881206-DCA | Inactive | Business | 2008-04-25 | 2010-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-23 | 2006-10-03 | Address | PO BOX 290639, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2004-12-23 | 2006-10-03 | Address | 456 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2004-12-23 | 2006-10-03 | Address | 456 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1998-10-13 | 2004-12-23 | Address | PO BOX 290-639, BROOKLYN, NY, 11229, 0011, USA (Type of address: Service of Process) |
1998-10-13 | 2004-12-23 | Address | 1474 SCHENECTADY AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1998-10-13 | 2004-12-23 | Address | 2622 FORD ST, 1 FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1996-10-18 | 1998-10-13 | Address | 2622 FORD ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1996-10-18 | 1998-10-13 | Address | 4406 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1996-10-18 | 1998-10-13 | Address | 4406 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1990-10-11 | 1996-10-18 | Address | 1124 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090515000441 | 2009-05-15 | CERTIFICATE OF DISSOLUTION | 2009-05-15 |
061003002242 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041223002176 | 2004-12-23 | BIENNIAL STATEMENT | 2004-10-01 |
000928002040 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
981013002265 | 1998-10-13 | BIENNIAL STATEMENT | 1998-10-01 |
961018002238 | 1996-10-18 | BIENNIAL STATEMENT | 1996-10-01 |
901011000624 | 1990-10-11 | CERTIFICATE OF INCORPORATION | 1990-10-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
860329 | LICENSE | INVOICED | 2008-01-07 | 150 | Tow Truck Company License Fee |
860335 | CNV_IC | INVOICED | 2007-11-14 | 600 | Additional Vehicle Fee |
774381 | RENEWAL | INVOICED | 2006-03-23 | 1400 | Tow Truck Company License Renewal Fee |
1288481 | RENEWAL | INVOICED | 2004-01-08 | 1200 | Tow Truck Company License Renewal Fee |
33984 | PL VIO | INVOICED | 2004-01-07 | 1000 | PL - Padlock Violation |
860330 | CNV_IC | INVOICED | 2002-10-17 | 450 | Additional Vehicle Fee |
1288482 | RENEWAL | INVOICED | 2002-01-07 | 1800 | Tow Truck Company License Renewal Fee |
860331 | CNV_MS | INVOICED | 2001-03-27 | 25 | Miscellaneous Fee |
860336 | CNV_IC | INVOICED | 2000-03-29 | 600 | Additional Vehicle Fee |
237286 | LL VIO | INVOICED | 2000-02-22 | 250 | LL - License Violation |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1172740 | Intrastate Non-Hazmat | 2005-04-19 | 8000 | 2003 | 2 | 2 | Private(Property), Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 15 Mar 2025
Sources: New York Secretary of State