Search icon

RICKY'S COLLISION & TOWING, INC.

Company Details

Name: RICKY'S COLLISION & TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1994 (31 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1786740
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3327 WEBSTER AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-364-1196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3327 WEBSTER AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
HENRY D'ALLACCO Chief Executive Officer 3327 WEBSTER AVE, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
0915020-DCA Inactive Business 2000-08-08 2001-12-31

History

Start date End date Type Value
1994-01-12 1996-07-31 Address 2175 70TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1628520 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
960731002055 1996-07-31 BIENNIAL STATEMENT 1996-01-01
940112000094 1994-01-12 CERTIFICATE OF INCORPORATION 1994-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
32392 LL VIO INVOICED 2005-05-04 1500 LL - License Violation
7562 LL VIO INVOICED 2001-03-05 50 LL - License Violation
374764 CNV_IC INVOICED 2000-08-08 450 Additional Vehicle Fee
1134 LL VIO INVOICED 2000-07-25 1250 LL - License Violation
374765 CNV_IC INVOICED 2000-02-18 600 Additional Vehicle Fee
1376691 RENEWAL INVOICED 2000-01-13 1800 Tow Truck Company License Renewal Fee
374766 CNV_IC INVOICED 1999-01-05 300 Additional Vehicle Fee
374767 CNV_MS INVOICED 1998-06-09 25 Miscellaneous Fee
230851 LL VIO INVOICED 1998-04-07 250 LL - License Violation
1376692 RENEWAL INVOICED 1998-01-24 1800 Tow Truck Company License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State