PLATINUM TOWING INC.

Name: | PLATINUM TOWING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2000 (25 years ago) |
Entity Number: | 2587696 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 201 62ND ST, BROOKLYN, NY, United States, 11220 |
Address: | 201 62ND STREET, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-238-9398
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK ROMANO | Chief Executive Officer | 201 62ND ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 62ND STREET, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1089002-DCA | Inactive | Business | 2012-03-21 | 2022-04-30 |
1089844-DCA | Inactive | Business | 2001-08-07 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-26 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-12-27 | 2021-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224006013 | 2014-12-24 | BIENNIAL STATEMENT | 2014-12-01 |
130107002064 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
110228002372 | 2011-02-28 | BIENNIAL STATEMENT | 2010-12-01 |
081217002246 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061218002241 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-08-19 | 2020-09-04 | Refund Policy | NA | 0.00 | Referred to Outside |
2019-10-21 | 2019-10-28 | Surcharge/Overcharge | Yes | 136.00 | Cash Amount |
2019-05-17 | 2019-06-13 | Damage / Estimate | Yes | 163.00 | Cash Amount |
2019-01-11 | 2019-02-14 | Billing Dispute | Yes | 360.00 | Cash Amount |
2018-11-01 | 2018-11-19 | Billing Dispute | No | 0.00 | Consumer Took Action |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3176423 | DARP ENROLL | INVOICED | 2020-04-22 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3176424 | TTCINSPECT | INVOICED | 2020-04-22 | 200 | Tow Truck Company Vehicle Inspection |
3176425 | RENEWAL | INVOICED | 2020-04-22 | 2400 | Tow Truck Company License Renewal Fee |
3042441 | RENEWAL | INVOICED | 2019-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
3008089 | LICENSE | CREDITED | 2019-03-26 | 450 | Tow Truck Company License Fee |
3008090 | TTCINSPECT | INVOICED | 2019-03-26 | 50 | Tow Truck Company Vehicle Inspection |
2780305 | RENEWAL | INVOICED | 2018-04-24 | 2400 | Tow Truck Company License Renewal Fee |
2780304 | TTCINSPECT | INVOICED | 2018-04-24 | 200 | Tow Truck Company Vehicle Inspection |
2780303 | DARP ENROLL | INVOICED | 2018-04-24 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2641356 | RENEWAL | INVOICED | 2017-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-12 | Pleaded | REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State