REMCO TRANSMISSIONS, INC.

Name: | REMCO TRANSMISSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1967 (58 years ago) |
Entity Number: | 206951 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 774 ALABAMA AVENUE, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone +1 718-345-7730
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REUVEN TIOMKIN | Chief Executive Officer | 774 ALABAMA AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 774 ALABAMA AVENUE, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0941455-DCA | Active | Business | 2010-09-28 | 2024-04-30 |
0899708-DCA | Inactive | Business | 2003-07-03 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-10 | 1993-05-21 | Address | 774 ALABAMA AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1967-02-01 | 1989-03-10 | Address | 519-21 REMSEN AVE., BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306002358 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110301002780 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090202003222 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070212002836 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050314003089 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-07-13 | 2018-08-03 | Misrepresentation | NA | 0.00 | Referred to Outside |
2017-08-29 | 2017-10-03 | Breach of Warranty | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3430525 | TTCINSPECT | INVOICED | 2022-03-24 | 150 | Tow Truck Company Vehicle Inspection |
3430546 | RENEWAL | INVOICED | 2022-03-24 | 1800 | Tow Truck Company License Renewal Fee |
3182354 | TTCINSPECT | INVOICED | 2020-06-15 | 150 | Tow Truck Company Vehicle Inspection |
3182355 | RENEWAL | INVOICED | 2020-06-15 | 1800 | Tow Truck Company License Renewal Fee |
2884946 | DCA-MFAL | INVOICED | 2018-09-14 | 15 | Manual Fee Account Licensing |
2776239 | TTCINSPECT | INVOICED | 2018-04-13 | 150 | Tow Truck Company Vehicle Inspection |
2776240 | RENEWAL | INVOICED | 2018-04-13 | 1800 | Tow Truck Company License Renewal Fee |
2321046 | RENEWAL | INVOICED | 2016-04-08 | 1800 | Tow Truck Company License Renewal Fee |
2321025 | TTCINSPECT | INVOICED | 2016-04-08 | 150 | Tow Truck Company Vehicle Inspection |
2122839 | RENEWAL | INVOICED | 2015-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State