Search icon

1825 TOWING, INC.

Company Details

Name: 1825 TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1656644
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1848 BATHGATE AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-231-6668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEM TOWING DOS Process Agent 1848 BATHGATE AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
MIKE ALVINO, PRESIDENT Chief Executive Officer PO BOX 594, BRONX, NY, United States, 10465

Licenses

Number Status Type Date End date
0895645-DCA Inactive Business 2005-03-14 2005-12-31

History

Start date End date Type Value
1996-09-16 1998-08-11 Address 1848 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1996-09-16 1998-08-11 Address 74 KIA ORA BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-08-11 Address 1848 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1993-10-13 1996-09-16 Address 955 SOUNDVIEW AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)
1993-09-30 1996-09-16 Address 1131 WILCOX AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1993-09-30 1996-09-16 Address 1131 WILCOX AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1992-08-05 1993-10-13 Address 1131 WILCOX AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748231 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
980811002713 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960916002512 1996-09-16 BIENNIAL STATEMENT 1996-08-01
931013000326 1993-10-13 CERTIFICATE OF CHANGE 1993-10-13
930930002925 1993-09-30 BIENNIAL STATEMENT 1993-08-01
920805000011 1992-08-05 CERTIFICATE OF INCORPORATION 1992-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
47853 LL VIO INVOICED 2005-05-24 1400 LL - License Violation
639674 CNV_IC INVOICED 2005-03-14 300 Additional Vehicle Fee
51602 SV VIO INVOICED 2005-03-02 1000 SV - Vehicle Seizure
1372333 RENEWAL INVOICED 2004-03-01 600 Tow Truck Company License Renewal Fee
1372334 RENEWAL INVOICED 2002-01-03 2400 Tow Truck Company License Renewal Fee
7416 LL VIO INVOICED 2001-05-22 1000 LL - License Violation
1063 LL VIO INVOICED 2000-10-16 250 LL - License Violation
639675 FINGERPRINT INVOICED 1999-11-09 50 Fingerprint Fee
1372335 RENEWAL INVOICED 1999-11-09 1800 Tow Truck Company License Renewal Fee
639676 CNV_IC INVOICED 1998-04-01 600 Additional Vehicle Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State