Search icon

APEX SALES, TOWING & LEASING CORP.

Company Details

Name: APEX SALES, TOWING & LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1972 (53 years ago)
Entity Number: 242517
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 711 E. 241ST STREET, BRONX, NY, United States, 10470
Principal Address: 630 LONGFELLOW AVE, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-328-7200

Phone +1 718-617-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RONALD MAIO Agent 711 E. 241ST STREET, BRONX, NY, 10470

DOS Process Agent

Name Role Address
RONALD MAIO DOS Process Agent 711 E. 241ST STREET, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
RONALD MAIO Chief Executive Officer 630 LONGFELLOW AVE, BRONX, NY, United States, 10474

Licenses

Number Status Type Date End date
1289999-DCA Inactive Business 2008-06-24 2021-07-31
1290002-DCA Inactive Business 2008-06-24 2021-07-31
1115025-DCA Inactive Business 2002-07-11 2009-07-31

History

Start date End date Type Value
2012-10-19 2020-06-30 Address 630 LONGFELLOW AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1993-11-10 2012-10-19 Address 1235 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
1993-11-10 2012-10-19 Address 1235 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1993-11-10 2012-10-19 Address 1235 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
1972-09-19 1993-11-10 Address 43 WESTCHESTER SQ, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200630000541 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30
180904008505 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170111006608 2017-01-11 BIENNIAL STATEMENT 2016-09-01
140916006676 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121019002206 2012-10-19 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3073426 LICENSE REPL CREDITED 2019-08-15 15 License Replacement Fee
3062302 RENEWAL INVOICED 2019-07-16 600 Secondhand Dealer Auto License Renewal Fee
3062334 RENEWAL INVOICED 2019-07-16 340 Secondhand Dealer General License Renewal Fee
2912098 LICENSE REPL INVOICED 2018-10-18 15 License Replacement Fee
2912104 LICENSE REPL INVOICED 2018-10-18 15 License Replacement Fee
2643154 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2642608 RENEWAL INVOICED 2017-07-17 600 Secondhand Dealer Auto License Renewal Fee
2157227 LICENSEDOC15 INVOICED 2015-08-24 15 License Document Replacement
2157237 LICENSEDOC15 INVOICED 2015-08-24 15 License Document Replacement
2100515 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 861-0510
Add Date:
2005-05-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State