Search icon

A & A MOTORS AND TOWING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & A MOTORS AND TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1995 (30 years ago)
Entity Number: 1958248
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 123-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Contact Details

Phone +1 718-341-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Chief Executive Officer

Name Role Address
ANDREW R ISAACS Chief Executive Officer 123-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Licenses

Number Status Type Date End date
1004221-DCA Inactive Business 2012-03-30 2020-04-30
0895619-DCA Active Business 2010-03-30 2024-04-30
0999149-DCA Active Business 2005-03-22 2025-07-31

History

Start date End date Type Value
2023-06-15 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-29 2011-09-16 Address 123-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11434, 2710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110916003336 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090828002026 2009-08-28 BIENNIAL STATEMENT 2009-09-01
080123002256 2008-01-23 BIENNIAL STATEMENT 2007-09-01
051103002821 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030918002353 2003-09-18 BIENNIAL STATEMENT 2003-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-25 2021-08-10 Other NA 0.00 No Consumer Response
2020-06-19 2020-08-03 Billing Dispute Yes 200.00 Cash Amount
2016-09-06 2016-10-27 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2015-04-30 2015-07-09 Surcharge/Overcharge Yes 190.00 Cash Amount
2014-12-15 2015-01-13 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649794 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3649801 RENEWAL INVOICED 2023-05-24 600 Secondhand Dealer Auto License Renewal Fee
3538622 DARP ENROLL CREDITED 2022-10-18 300 Directed Accident Response Program (DARP) Enrollment Fee
3458925 DCA-MFAL INVOICED 2022-06-28 1600 Manual Fee Account Licensing
3458923 DCA-MFAL INVOICED 2022-06-28 1300 Manual Fee Account Licensing
3342310 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3342340 RENEWAL INVOICED 2021-06-29 600 Secondhand Dealer Auto License Renewal Fee
3177000 TTCINSPECT INVOICED 2020-04-27 100 Tow Truck Company Vehicle Inspection
3176999 DARP ENROLL INVOICED 2020-04-27 300 Directed Accident Response Program (DARP) Enrollment Fee
3177001 RENEWAL INVOICED 2020-04-27 1200 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-08 Hearing Decision LIC. HAS RADIO RECEIVER/PO TRANSMISSIONS 1 No data 1 No data
2018-01-08 Hearing Decision FAIL TO NOTIFY DCA ADDITIONL TOWTRK OPER 1 No data 1 No data
2017-05-15 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State