Search icon

ACE TOWING & RECOVERY SERVICE, INC.

Company Details

Name: ACE TOWING & RECOVERY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1991 (34 years ago)
Entity Number: 1542375
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4065 BOSTON RD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-547-1648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4065 BOSTON RD, BRONX, NY, United States, 10466

Agent

Name Role Address
DOMINIC CIPOLLONE Agent 663 EAST 221 STREET, BRONX, NY, 10467

Chief Executive Officer

Name Role Address
DOMINIC CIPOLLONE Chief Executive Officer 4065 BOSTON RD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
0885804-DCA Inactive Business 2010-08-05 2020-04-30

History

Start date End date Type Value
2001-04-24 2003-04-14 Address 4065 BOSTON RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-09-07 2001-04-24 Address 2015 ST. PAUL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-01-04 1993-09-07 Address 1932 PILGRIM AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-01-04 2003-04-14 Address 4065 BOSTON RD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1993-01-04 2003-04-14 Address 4065 BOSTON RD, BRONX, NY, 10466, USA (Type of address: Service of Process)
1991-04-23 1993-01-04 Address 1600 STILLWELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130612002245 2013-06-12 BIENNIAL STATEMENT 2013-04-01
110622002019 2011-06-22 BIENNIAL STATEMENT 2011-04-01
090330002407 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070413002902 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050516002309 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030414002535 2003-04-14 BIENNIAL STATEMENT 2003-04-01
020404000438 2002-04-04 CERTIFICATE OF AMENDMENT 2002-04-04
010424002993 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990615002135 1999-06-15 BIENNIAL STATEMENT 1999-04-01
970421002616 1997-04-21 BIENNIAL STATEMENT 1997-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-25 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-21 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-03 No data 670 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-26 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-28 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-10 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-27 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-25 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-13 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3379777 LL VIO INVOICED 2021-10-12 2500 LL - License Violation
3351781 LL VIO CREDITED 2021-07-21 1250 LL - License Violation
3306538 LL VIO INVOICED 2021-03-05 22000 LL - License Violation
3250309 LL VIO CREDITED 2020-10-29 11000 LL - License Violation
3005296 LICENSE CREDITED 2019-03-20 450 Tow Truck Company License Fee
3005297 TTCINSPECT INVOICED 2019-03-20 50 Tow Truck Company Vehicle Inspection
2769618 DCA-MFAL INVOICED 2018-04-02 50 Manual Fee Account Licensing
2763713 NGC INVOICED 2018-03-23 20 No Good Check Fee
2761262 DCA-MFAL NEW 2018-03-19 150 Manual Fee Account Licensing
2761259 DARP ENROLL INVOICED 2018-03-19 300 Directed Accident Response Program (DARP) Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-19 Default Decision DARP PARTICIPANT BUSINESS IS NOT OPEN FOR VEHICLE REDEMPTION BETWEEN 9am-4pm MONDAY THROUGH FRIDAY 1 No data 1 No data
2019-05-03 Default Decision LICENSEE SOLICITED TOWING SERVICE 1 No data 1 No data
2019-05-03 Default Decision ACCIDENT SCENE WITHOUT PROPER AUTHORIZAT 1 No data 1 No data
2019-05-03 Default Decision OPERATED TOW TRUCK W/NO RATE SIGN POSTED 3 No data 3 No data
2019-05-03 Default Decision FAIL TO NOTIFY DCA ADDITIONL TOWTRK OPER 1 No data 1 No data
2019-05-03 Default Decision LIC. HAS RADIO RECEIVER/PO TRANSMISSIONS 2 No data 2 No data
2016-02-26 Pleaded ACCIDENT SCENE WITHOUT PROPER AUTHORIZAT 1 1 No data No data
2016-02-26 Pleaded LICENSEE SOLICITED TOWING SERVICE 1 1 No data No data
2014-01-24 Settlement (Pre-Hearing) Tow company failed to submit an affirmation that it is maintaining electronic records in compliance with this section. 1 1 No data No data
2014-01-24 Settlement (Pre-Hearing) RESPONDENT EMPLOYMENT AGENCY SUBJECT TO SETTLEMENT AGREEMENT FAILED TO PROVIDE ALL DOCUMENTS IN THE LANGUAGES IN WHICH IT CONDUCTS BUSINESS 1 1 No data No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1374883 Intrastate Non-Hazmat 2013-12-14 8000 2013 1 2 Auth. For Hire
Legal Name ACE TOWING & RECOVERY SERVICE INC
DBA Name -
Physical Address 4065 BOSTON ROAD, BRONX, NY, 10466, US
Mailing Address 4065 BOSTON ROAD, BRONX, NY, 10466, US
Phone (718) 823-8383
Fax (347) 348-0641
E-mail C3PET@AOL.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: 15 Mar 2025

Sources: New York Secretary of State