Search icon

FLOWER CITY TOWING, INC.

Company Details

Name: FLOWER CITY TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2000 (24 years ago)
Entity Number: 2565419
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 70 CLIFF STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CASTRO Chief Executive Officer 70 CLIFF STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
FLOWER CITY TOWING, INC. DOS Process Agent 70 CLIFF STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2023-12-26 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-12-26 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2018-02-01 2019-07-25 Address 522 DENHOFF DR, CARY, NC, 27519, USA (Type of address: Chief Executive Officer)
2013-02-21 2018-02-01 Address PO BOX 206, NORTH GREENE, NY, 14515, USA (Type of address: Service of Process)
2013-02-21 2018-02-01 Address PO BOX 206, NORTH GREECE, NY, 14515, USA (Type of address: Chief Executive Officer)
2000-10-20 2013-02-21 Address 37 CHARLOTTE STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2000-10-20 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2000-10-20 2000-10-20 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2000-10-20 2000-10-20 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2000-10-20 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190725060256 2019-07-25 BIENNIAL STATEMENT 2018-10-01
180201006170 2018-02-01 BIENNIAL STATEMENT 2016-10-01
160420006194 2016-04-20 BIENNIAL STATEMENT 2014-10-01
130221002092 2013-02-21 BIENNIAL STATEMENT 2012-10-01
001020000307 2000-10-20 CERTIFICATE OF INCORPORATION 2000-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1811875 Intrastate Hazmat 2008-09-16 0 - 2 2 Auth. For Hire, Private(Property)
Legal Name FLOWER CITY TOWING INC
DBA Name -
Physical Address 70 CLIFF ST, ROCHESTER, NY, 14608, US
Mailing Address 206, NORTH GREECE, NY, 14515, US
Phone (585) 546-3240
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State