Name: | BUS MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2002 (23 years ago) |
Entity Number: | 2754865 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416 |
Principal Address: | 97-14 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416 |
Contact Details
Phone +1 718-738-7373
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER REECE | DOS Process Agent | 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
RICHARD LOGAN | Chief Executive Officer | 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1381292-DCA | Active | Business | 2012-03-09 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2024-08-15 | Address | 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2023-03-17 | 2023-03-17 | Address | 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-08-15 | Address | 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002553 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
230317001274 | 2023-03-17 | BIENNIAL STATEMENT | 2022-04-01 |
200623060220 | 2020-06-23 | BIENNIAL STATEMENT | 2020-04-01 |
180521006040 | 2018-05-21 | BIENNIAL STATEMENT | 2018-04-01 |
160404006644 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661769 | TTCINSPECT | INVOICED | 2023-06-29 | 50 | Tow Truck Company Vehicle Inspection |
3661768 | LICENSE | CREDITED | 2023-06-29 | 300 | Tow Truck Company License Fee |
3440535 | RENEWAL | INVOICED | 2022-04-21 | 1200 | Tow Truck Company License Renewal Fee |
3440534 | TTCINSPECT | INVOICED | 2022-04-21 | 100 | Tow Truck Company Vehicle Inspection |
3351890 | PROCESSING | INVOICED | 2021-07-21 | 50 | License Processing Fee |
3351891 | DCA-SUS | CREDITED | 2021-07-21 | 600 | Suspense Account |
3293154 | DCA-MFAL | INVOICED | 2021-02-08 | 50 | Manual Fee Account Licensing |
3184867 | TTCINSPECT | CREDITED | 2020-06-26 | 150 | Tow Truck Company Vehicle Inspection |
3184868 | RENEWAL | CREDITED | 2020-06-26 | 1800 | Tow Truck Company License Renewal Fee |
3351888 | TTCINSPECT | INVOICED | 2020-06-26 | 100 | Tow Truck Company Vehicle Inspection |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State