TOWTRUCK REPAIR SERVICE, INC.

Name: | TOWTRUCK REPAIR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2002 (23 years ago) |
Entity Number: | 2824138 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1011 E 46TH STREET, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-941-9553
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SERPICO | Agent | 1011 E 46TH STREET, BROOKLYN, NY, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1011 E 46TH STREET, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
ANTHONY SERPICO | Chief Executive Officer | 1011 E 46TH STREET, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1158820-DCA | Active | Business | 2008-04-09 | 2024-04-30 |
1254893-DCA | Active | Business | 2007-05-10 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-08 | 2006-10-03 | Address | 1011 E 46TH ST, BROOKLYN, NY, 11203, 6515, USA (Type of address: Chief Executive Officer) |
2004-12-08 | 2006-10-03 | Address | 1011 E 46TH ST, BROOKLYN, NY, 11203, 6515, USA (Type of address: Principal Executive Office) |
2004-12-08 | 2006-10-03 | Address | 1011 E 46TH ST, BROOKLYN, NY, 11203, 6515, USA (Type of address: Service of Process) |
2004-02-12 | 2004-12-08 | Address | 1011 E 46TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2002-10-18 | 2004-02-12 | Address | 1013 EAST 46TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130114002022 | 2013-01-14 | BIENNIAL STATEMENT | 2012-10-01 |
101110003013 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081028002619 | 2008-10-28 | BIENNIAL STATEMENT | 2008-10-01 |
061003002455 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041208003188 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3647897 | RENEWAL | INVOICED | 2023-05-19 | 340 | Secondhand Dealer General License Renewal Fee |
3442286 | TTCREINSPECT | INVOICED | 2022-04-28 | 100 | Tow Truck Company Reinspection Fee |
3427623 | DARP ENROLL | INVOICED | 2022-03-17 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3427624 | TTCINSPECT | INVOICED | 2022-03-17 | 100 | Tow Truck Company Vehicle Inspection |
3427625 | RENEWAL | INVOICED | 2022-03-17 | 1200 | Tow Truck Company License Renewal Fee |
3343245 | RENEWAL | INVOICED | 2021-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
3183665 | RENEWAL | INVOICED | 2020-06-22 | 1200 | Tow Truck Company License Renewal Fee |
3183663 | DARP ENROLL | INVOICED | 2020-06-22 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3183664 | TTCINSPECT | INVOICED | 2020-06-22 | 100 | Tow Truck Company Vehicle Inspection |
3039331 | RENEWAL | INVOICED | 2019-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-07 | Settlement (Pre-Hearing) | Tow company failed to submit an affirmation that it is maintaining electronic records in compliance with this section. | 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