Name: | NORTHWAY TOWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1992 (32 years ago) |
Entity Number: | 1687266 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 170 LUZERNE ROAD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 LUZERNE ROAD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
PHILIP S KENT, JR | Chief Executive Officer | 170 LUZERNE ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-16 | 2010-12-21 | Address | 170 LUZERNE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2010-12-21 | Address | 170 LUZERNE RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1997-07-16 | 2010-12-21 | Address | 170 LUZERNE RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1995-05-31 | 1997-07-16 | Address | RD 3 LUZERNE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1995-05-31 | 1997-07-16 | Address | LUZERNE RD BOX 888, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1997-07-16 | Address | NO # LUZERNE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160203000107 | 2016-02-03 | CERTIFICATE OF AMENDMENT | 2016-02-03 |
101221002418 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
090226002763 | 2009-02-26 | BIENNIAL STATEMENT | 2008-12-01 |
061218002081 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050223002187 | 2005-02-23 | BIENNIAL STATEMENT | 2004-12-01 |
021127002224 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
001219002071 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
981130002264 | 1998-11-30 | BIENNIAL STATEMENT | 1998-12-01 |
970716002656 | 1997-07-16 | BIENNIAL STATEMENT | 1996-12-01 |
950531002157 | 1995-05-31 | BIENNIAL STATEMENT | 1993-12-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2889004 | Intrastate Non-Hazmat | 2022-04-13 | 20000 | 2019 | 1 | 1 | TOWING SERVICE | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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