Search icon

J & J TOWING,INC..

Company Details

Name: J & J TOWING,INC..
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1993 (32 years ago)
Entity Number: 1726020
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 141 ANDROS AVE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-447-1068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN RUGGIRELLO DOS Process Agent 141 ANDROS AVE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
STEPHEN RUGGIRELLO Chief Executive Officer 141 ANDROS AVE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
0833175-DCA Active Business 2012-03-14 2024-04-30
1307247-DCA Active Business 2009-01-09 2025-07-31

Permits

Number Date End date Type Address
MXFF-2016930-38335 2016-09-30 2016-10-04 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 141 ANDROS AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828003174 2024-08-28 BIENNIAL STATEMENT 2024-08-28
221006002992 2022-10-06 BIENNIAL STATEMENT 2021-05-01
130612002200 2013-06-12 BIENNIAL STATEMENT 2013-05-01
110722002777 2011-07-22 BIENNIAL STATEMENT 2011-05-01
090514002531 2009-05-14 BIENNIAL STATEMENT 2009-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-17 2018-05-22 Misrepresentation NA 0.00 Complaint Invalid
2015-03-24 2015-06-04 Billing Dispute NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658710 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3442693 TTCINSPECT CREDITED 2022-04-29 300 Tow Truck Company Vehicle Inspection
3446392 TTCINSPECT INVOICED 2022-04-29 350 Tow Truck Company Vehicle Inspection
3442692 DARP ENROLL INVOICED 2022-04-29 300 Directed Accident Response Program (DARP) Enrollment Fee
3446393 RENEWAL INVOICED 2022-04-29 4200 Tow Truck Company License Renewal Fee
3442694 RENEWAL CREDITED 2022-04-29 3600 Tow Truck Company License Renewal Fee
3379934 TTCINSPECT INVOICED 2021-10-12 50 Tow Truck Company Vehicle Inspection
3379933 LICENSE INVOICED 2021-10-12 300 Tow Truck Company License Fee
3343472 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3333850 DCA-SUS CREDITED 2021-05-27 650 Suspense Account

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2001-05-17
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
7
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-02-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State