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
Name | Role | Address |
---|---|---|
THOMAS RUSSO | DOS Process Agent | 364 MASPETH AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THOMAS RUSSO | Chief Executive Officer | 364 MASPETH AVENUE, BROOKLYN, NY, United States, 11211 |
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 |
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) |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State