Search icon

MR. Z TOWING, INC.

Company Details

Name: MR. Z TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1993 (32 years ago)
Entity Number: 1765306
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-70 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-357-0412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-70 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
0904922-DCA Inactive Business 2012-03-08 2020-04-30

History

Start date End date Type Value
1993-10-19 2017-05-31 Address 212-25 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170531000119 2017-05-31 CERTIFICATE OF CHANGE 2017-05-31
931019000269 1993-10-19 CERTIFICATE OF INCORPORATION 1993-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-12 No data 3170 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 3170 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-11 No data 3170 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-09 No data 3170 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-12 No data 3170 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 3170 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-11-21 2019-12-23 Misrepresentation Yes 230.00 Cash Amount
2016-12-13 2017-01-06 Damaged Goods No 0.00 Referred to Hearing
2015-11-13 2015-12-09 Surcharge/Overcharge NA 0.00 Referred to Outside
2015-09-23 2015-11-25 Unauthorized tow Yes 136.00 Cash Amount
2014-08-22 2014-09-22 Damaged Goods No 0.00 Advised to Sue
2014-05-20 2014-06-03 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586592 PROCESSING INVOICED 2023-01-24 100 License Processing Fee
3586595 DCA-SUS CREDITED 2023-01-24 1200 Suspense Account
3260662 TTCINSPECT CREDITED 2020-11-20 100 Tow Truck Company Vehicle Inspection
3260663 RENEWAL CREDITED 2020-11-20 1200 Tow Truck Company License Renewal Fee
2782697 TTCINSPECT INVOICED 2018-04-27 250 Tow Truck Company Vehicle Inspection
2782698 RENEWAL INVOICED 2018-04-27 3000 Tow Truck Company License Renewal Fee
2632094 TTCINSPECT INVOICED 2017-06-28 50 Tow Truck Company Vehicle Inspection
2632093 LICENSE INVOICED 2017-06-28 300 Tow Truck Company License Fee
2632097 TTCINSPECT INVOICED 2017-06-28 50 Tow Truck Company Vehicle Inspection
2632096 LICENSE CREDITED 2017-06-28 300 Tow Truck Company License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-14 Settlement (Pre-Hearing) JUDGEMENT NOT SATISFIED WITHIN 30 DAYS 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
1376270 Intrastate Non-Hazmat 2005-05-25 0 - 5 4 Private(Property)
Legal Name MR Z TOWING INC
DBA Name -
Physical Address 31-70 COLLEGE PT BLVD, FLUSHING, NY, 11354, US
Mailing Address P O BOX 680197, CORONA, NY, 11368-0197, US
Phone (718) 661-2766
Fax (718) 661-2759
E-mail -

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305453 Fair Labor Standards Act 2013-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-02
Termination Date 2018-02-13
Date Issue Joined 2015-02-27
Trial Begin Date 2016-05-02
Trial End Date 2016-05-05
Section 1331
Status Terminated

Parties

Name BEDASIE,
Role Plaintiff
Name MR. Z TOWING, INC.
Role Defendant
1805880 Fair Labor Standards Act 2018-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-22
Termination Date 2019-05-08
Date Issue Joined 2018-12-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name MURRAY
Role Plaintiff
Name MR. Z TOWING, INC.
Role Defendant
1203963 Fair Labor Standards Act 2012-08-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-08
Termination Date 2017-09-29
Date Issue Joined 2017-01-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name MR. Z TOWING, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State