Search icon

TOWER AUTO SALES, INC.

Company Details

Name: TOWER AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121683
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 20-65 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357
Address: 20-65 CLINTONVILLE ST., WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-746-1154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BRIENZA Chief Executive Officer 154-29 21ST AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-65 CLINTONVILLE ST., WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1074866-DCA Inactive Business 2006-04-04 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
110323002417 2011-03-23 BIENNIAL STATEMENT 2011-03-01
070328002450 2007-03-28 BIENNIAL STATEMENT 2007-03-01
060511003207 2006-05-11 BIENNIAL STATEMENT 2006-03-01
010315002114 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990329002341 1999-03-29 BIENNIAL STATEMENT 1999-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118763 CL VIO INVOICED 2019-11-22 175 CL - Consumer Law Violation
3034111 RENEWAL INVOICED 2019-05-10 600 Secondhand Dealer Auto License Renewal Fee
2885557 LL VIO INVOICED 2018-09-17 500 LL - License Violation
2656390 RENEWAL INVOICED 2017-08-16 600 Secondhand Dealer Auto License Renewal Fee
2619940 LL VIO INVOICED 2017-06-05 500 LL - License Violation
2613081 CL VIO CREDITED 2017-05-17 175 CL - Consumer Law Violation
2613080 LL VIO CREDITED 2017-05-17 500 LL - License Violation
2136817 RENEWAL INVOICED 2015-07-23 600 Secondhand Dealer Auto License Renewal Fee
428517 RENEWAL INVOICED 2013-05-20 600 Secondhand Dealer Auto License Renewal Fee
428512 RENEWAL INVOICED 2011-05-24 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-13 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 1 No data No data
2018-09-10 Pleaded DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 1 1 No data No data
2018-09-10 Pleaded Dealer failed to include ''NOTICE TO BUYER'' provision in the document which reflects transfer of title. 1 1 No data No data
2017-05-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-05-10 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data
2017-05-10 Pleaded REDUCED DEALER RESPONSIBILITY/ CONTRACT 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State