Search icon

TOWTRUCK REPAIR SERVICE, INC.

Company Details

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

Agent

Name Role Address
ANTHONY SERPICO Agent 1011 E 46TH STREET, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1011 E 46TH STREET, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
ANTHONY SERPICO Chief Executive Officer 1011 E 46TH STREET, BROOKLYN, NY, United States, 11203

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State