Search icon

JUSTICE RECOVERY INC.

Company Details

Name: JUSTICE RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2003 (22 years ago)
Entity Number: 2943146
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 16411 92 ST, HOWARD BEACH, NY, United States, 11414
Principal Address: C/O JUSTICE RECORVERY INC, 16411 92 ST, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 347-219-1846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD BUCCELLATO Chief Executive Officer C/O JUSTICE RECOVERY INC, 16411 92 ST, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
JUSTICE RECOVERY INC. DOS Process Agent 16411 92 ST, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1361360-DCA Active Business 2013-01-23 2024-04-30
1454672-DCA Active Business 2013-01-23 2025-07-31
1156255-DCA Inactive Business 2008-05-01 2010-04-30

History

Start date End date Type Value
2008-06-06 2020-10-19 Address C/O JUSTICE RECOVERY INC, 59-36 COOPER AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2008-06-06 2008-06-20 Address 59-36 COOPER AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2008-06-06 2020-10-19 Address 59-36 COOPER AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2005-10-31 2008-06-06 Address 155-12 78TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2005-10-31 2008-06-06 Address 936 CARIBBEAN PL, CASSELBERRY, FL, 32707, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211006000444 2021-10-06 BIENNIAL STATEMENT 2021-10-06
201019060250 2020-10-19 BIENNIAL STATEMENT 2019-08-01
080620002307 2008-06-20 AMENDMENT TO BIENNIAL STATEMENT 2007-08-01
080606002339 2008-06-06 BIENNIAL STATEMENT 2007-08-01
051031002853 2005-10-31 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656601 RENEWAL INVOICED 2023-06-14 340 Secondhand Dealer General License Renewal Fee
3424332 TTCINSPECT INVOICED 2022-03-08 100 Tow Truck Company Vehicle Inspection
3424333 RENEWAL INVOICED 2022-03-08 1200 Tow Truck Company License Renewal Fee
3424331 DARP ENROLL INVOICED 2022-03-08 300 Directed Accident Response Program (DARP) Enrollment Fee
3342519 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3181713 LL VIO INVOICED 2020-06-09 375 LL - License Violation
3176735 TTCINSPECT INVOICED 2020-04-24 100 Tow Truck Company Vehicle Inspection
3176736 RENEWAL INVOICED 2020-04-24 1200 Tow Truck Company License Renewal Fee
3176734 DARP ENROLL INVOICED 2020-04-24 300 Directed Accident Response Program (DARP) Enrollment Fee
3159680 LL VIO INVOICED 2020-02-19 3750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-11 Pleaded REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 No data No data No data
2019-07-15 Hearing Decision Licensee failed to maintain electronic records for each tow or failed to maintain electronic records as required. 1 No data No data 1
2019-07-15 Hearing Decision BUSINESS DOES NOT HAVE THE CONSUMER BILL OF RIGHTS 1 No data No data 1
2019-07-15 Hearing Decision NO RECORDS 1 No data No data 1
2019-07-15 Hearing Decision REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 No data No data 1
2019-07-15 Hearing Decision BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP AUTHORIZATIONS 1 No data No data 1
2019-07-15 Hearing Decision BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION 1 No data 1 No data
2019-07-15 Hearing Decision DARP PARTICIPANT BUSINESS SHARES STORAGE SPACE WITH ANOTHER BUSINESS THAT IS NOT A TOW COMPANY, AND THE SHARED STORAGE SPACE IS NOT SEPARATED BY A PHYSICAL SEPARATION. 1 No data 1 No data
2019-07-15 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 845-5580
Add Date:
2005-07-08
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State