Search icon

MIKE'S HEAVY DUTY TOWING INC.

Company Details

Name: MIKE'S HEAVY DUTY TOWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1996 (29 years ago)
Entity Number: 2012614
ZIP code: 11020
County: Kings
Place of Formation: New York
Address: 216 LAKEVILLE ROAD, GREAT NECK, NY, United States, 11020
Principal Address: 816 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-6060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEN LAW LLC DOS Process Agent 216 LAKEVILLE ROAD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
MARGARET MAZZIO Chief Executive Officer 816 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1015604-DCA Inactive Business 2012-07-02 2022-04-30
1027602-DCA Inactive Business 2000-02-22 2007-07-31
1014903-DCA Active Business 1999-07-21 2025-07-31

Permits

Number Date End date Type Address
UNK9-2019721-25804 2019-07-21 2019-07-23 OVER DIMENSIONAL VEHICLE PERMITS No data
VMR8-20181031-36874 2018-10-31 2018-11-02 OVER DIMENSIONAL VEHICLE PERMITS No data
R5FS-2018327-10304 2018-03-27 2018-03-29 OVER DIMENSIONAL VEHICLE PERMITS No data
K3I1-201832-6930 2018-03-02 2018-03-06 OVER DIMENSIONAL VEHICLE PERMITS No data
FAEA-2016121-46816 2016-12-01 2016-12-03 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-04-08 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112002333 2024-11-12 BIENNIAL STATEMENT 2024-11-12
220729002228 2022-07-29 BIENNIAL STATEMENT 2022-03-01
211116002868 2021-11-16 BIENNIAL STATEMENT 2021-11-16
180501002021 2018-05-01 BIENNIAL STATEMENT 2018-03-01
180302000151 2018-03-02 CERTIFICATE OF CHANGE 2018-03-02

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-15 2022-08-12 Refund Policy No 0.00 No Business Response
2019-04-24 2019-05-23 Surcharge/Overcharge NA 0.00 No Consumer Response
2017-10-23 2017-11-17 Billing Dispute Yes 299.00 Cash Amount
2017-10-03 2017-10-11 Billing Dispute NA 0.00 Referred to Outside
2017-09-08 2017-09-12 Misrepresentation NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658758 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3446172 TTCREINSPECT INVOICED 2022-05-11 50 Tow Truck Company Reinspection Fee
3441154 DCA-SUS CREDITED 2022-04-25 650 Suspense Account
3441156 DCA-MFAL INVOICED 2022-04-25 700 Manual Fee Account Licensing
3441152 TTCINSPECT INVOICED 2022-04-25 850 Tow Truck Company Vehicle Inspection
3441153 RENEWAL INVOICED 2022-04-25 10200 Tow Truck Company License Renewal Fee
3441155 DCA-MFAL INVOICED 2022-04-25 300 Manual Fee Account Licensing
3439550 PROCESSING INVOICED 2022-04-19 100 License Processing Fee
3439551 DCA-SUS CREDITED 2022-04-19 100 Suspense Account
3439549 PROCESSING CREDITED 2022-04-19 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-14 Pleaded ROTOW PARTIC. FAILED TO RESPOND IN 30 MN 1 1 No data No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223622 Office of Administrative Trials and Hearings Issued Rescheduled 2022-03-28 No data No data Failed to timely notify Commission of a material information submitted to the Commission
TWC-223305 Office of Administrative Trials and Hearings Issued Rescheduled 2022-02-09 No data No data An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: the arrest or criminal conviction of any principal of a Class 2 registrant of which such applicant or registrant had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law;

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
438665
Current Approval Amount:
438665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
612857
Current Approval Amount:
612857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 425-0294
Add Date:
1994-06-28
Operation Classification:
Auth. For Hire
power Units:
33
Drivers:
18
Inspections:
10
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
GARRIDO,
Party Role:
Plaintiff
Party Name:
MIKE'S HEAVY DUTY TOWING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
MIKE'S HEAVY DUTY TOWING INC.
Party Role:
Plaintiff
Party Name:
GRAZIANO
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
MIKE'S HEAVY DUTY TOWING INC.
Party Role:
Plaintiff
Party Name:
GRAZIANO
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State