Search icon

CLASSIC TOWING AND RECOVERY, INC.

Company Details

Name: CLASSIC TOWING AND RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1992 (33 years ago)
Date of dissolution: 19 Sep 2022
Entity Number: 1624299
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 76 WEAVER STREET, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLASSIC TOWING AND RECOVERY, INC. DOS Process Agent 76 WEAVER STREET, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
ROBERT A REYNOLDS Chief Executive Officer 76 WEAVER STREET, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2016-03-01 2023-01-28 Address 76 WEAVER STREET, MONTGOMERY, NY, 12549, 1321, USA (Type of address: Chief Executive Officer)
2016-03-01 2023-01-28 Address 76 WEAVER STREET, MONTGOMERY, NY, 12549, 1321, USA (Type of address: Service of Process)
2004-03-09 2016-03-01 Address 1234 STATE RTE 17K, MONTGOMERY, NY, 12549, 2216, USA (Type of address: Service of Process)
2004-03-09 2016-03-01 Address 2040 STATE RTE 208, STE 2, MONTGOMERY, NY, 12549, 2610, USA (Type of address: Chief Executive Officer)
2004-03-09 2016-03-01 Address 2040 STATE RTE 208, STE 2, MONTGOMERY, NY, 12549, 2610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230128000296 2022-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-19
180302006142 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006253 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006193 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120426002440 2012-04-26 BIENNIAL STATEMENT 2012-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State