Search icon

STATEN ISLAND TOWING SERVICE INC.

Company Details

Name: STATEN ISLAND TOWING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1990 (34 years ago)
Entity Number: 1492278
ZIP code: 10014
County: Richmond
Place of Formation: New York
Address: 27 DOWNING ST, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 718-448-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW B LEIDER ESQ. DOS Process Agent 27 DOWNING ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ANDREW B LEIDER Chief Executive Officer 27 DOWNING ST, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1311010-DCA Inactive Business 2009-03-11 2009-07-31
0883433-DCA Inactive Business 2008-04-24 2014-04-30

History

Start date End date Type Value
1998-07-17 2004-06-09 Address 69 WARREN ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1990-11-30 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-30 1998-07-17 Address 1265 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101201002760 2010-12-01 BIENNIAL STATEMENT 2010-11-01
090622000235 2009-06-22 ANNULMENT OF DISSOLUTION 2009-06-22
DP-1751159 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
081030002572 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061101002390 2006-11-01 BIENNIAL STATEMENT 2006-11-01
050328003198 2005-03-28 BIENNIAL STATEMENT 2004-11-01
040609002587 2004-06-09 BIENNIAL STATEMENT 2002-11-01
020627000382 2002-06-27 ANNULMENT OF DISSOLUTION 2002-06-27
DP-1507933 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980717000269 1998-07-17 CERTIFICATE OF CHANGE 1998-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
179410 LL VIO INVOICED 2013-05-03 2500 LL - License Violation
719374 DARP ENROLL INVOICED 2012-12-28 300 Directed Accident Response Program (DARP) Enrollment Fee
179409 APPEAL INVOICED 2012-10-04 50 Appeal Filing Fee
719375 TTCQUALINSP INVOICED 2012-05-01 50 Tow Truck Company Qualifying Inspection
719376 TTCQUALINSP INVOICED 2012-04-30 550 Tow Truck Company Qualifying Inspection
719377 CNV_MS INVOICED 2010-09-07 25 Miscellaneous Fee
1287639 RENEWAL INVOICED 2010-04-28 7200 Tow Truck Company License Renewal Fee
1287640 RENEWAL INVOICED 2010-03-24 150 Tow Truck Company License Renewal Fee
719378 CNV_MS INVOICED 2010-01-29 15 Miscellaneous Fee
958313 LICENSE INVOICED 2009-03-12 85 Secondhand Dealer General License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State