Search icon

U.S. TOW INC.

Company Details

Name: U.S. TOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1966 (59 years ago)
Entity Number: 201682
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 364 MASPETH AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-246-5566

Phone +1 718-357-6199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS RUSSO DOS Process Agent 364 MASPETH AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
THOMAS RUSSO Chief Executive Officer 364 MASPETH AVENUE, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
112127625
Plan Year:
2009
Number Of Participants:
159
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0833104-DCA Inactive Business 2012-03-30 2014-04-30
1136503-DCA Inactive Business 2006-04-12 2008-04-30

History

Start date End date Type Value
2004-09-13 2008-09-11 Address 14 COLES STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2004-09-13 2008-09-11 Address 14 COLES STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2004-09-13 2008-09-11 Address 14 COLES STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1995-05-12 2004-09-13 Address 204 HAMILTON AVE, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1995-05-12 2004-09-13 Address 204 HAMILTON AVE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140806006330 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120820002214 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100813002306 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080911002566 2008-09-11 BIENNIAL STATEMENT 2008-08-01
060921002329 2006-09-21 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1274752 RENEWAL INVOICED 2012-03-30 7200 Tow Truck Company License Renewal Fee
1109918 CNV_IC INVOICED 2011-11-09 450 Additional Vehicle Fee
1109919 CNV_IC INVOICED 2011-03-28 900 Additional Vehicle Fee
1109920 CNV_MS INVOICED 2010-04-22 25 Miscellaneous Fee
1274753 RENEWAL INVOICED 2010-04-09 7200 Tow Truck Company License Renewal Fee
95970 LL VIO INVOICED 2008-09-29 100 LL - License Violation
1274754 RENEWAL INVOICED 2008-05-22 750 Tow Truck Company License Renewal Fee
1274755 RENEWAL INVOICED 2008-05-22 6600 Tow Truck Company License Renewal Fee
1109930 CNV_IC INVOICED 2006-08-01 600 Additional Vehicle Fee
1109921 LICENSE INVOICED 2006-04-12 1800 Tow Truck Company License Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 246-5370
Add Date:
2003-09-16
Operation Classification:
Auth. For Hire
power Units:
18
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State