7 DAYS TOWING INC.

Name: | 7 DAYS TOWING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2003 (22 years ago) |
Entity Number: | 2986816 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 4519 BROADWAY, NEW YORK, NY, United States, 10040 |
Contact Details
Phone +1 212-567-5282
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4519 BROADWAY, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
NOAH SHALEM | Chief Executive Officer | 4519 BROADWAY, NEW YORK, NY, United States, 10040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1314213-DCA | Active | Business | 2013-09-04 | 2024-04-30 |
0987786-DCA | Inactive | Business | 2008-04-28 | 2010-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-10 | 2023-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110000019 | 2013-01-10 | ANNULMENT OF DISSOLUTION | 2013-01-10 |
DP-2136886 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100125002793 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
080109002447 | 2008-01-09 | BIENNIAL STATEMENT | 2007-12-01 |
031210000023 | 2003-12-10 | CERTIFICATE OF INCORPORATION | 2003-12-10 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-07-16 | 2021-07-29 | Billing Dispute | Yes | 136.00 | Cash Amount |
2019-12-23 | 2020-01-29 | Surcharge/Overcharge | NA | 0.00 | No Consumer Response |
2019-09-11 | 2019-09-27 | Other | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-06-27 | 2019-08-01 | Billing Dispute | Yes | 1500.00 | Bill Reduced |
2019-03-08 | 2019-04-01 | Billing Dispute | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661814 | TTCINSPECT | INVOICED | 2023-06-29 | 50 | Tow Truck Company Vehicle Inspection |
3661813 | LICENSE | INVOICED | 2023-06-29 | 300 | Tow Truck Company License Fee |
3429041 | DARP ENROLL | INVOICED | 2022-03-22 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3429043 | RENEWAL | INVOICED | 2022-03-22 | 1200 | Tow Truck Company License Renewal Fee |
3429042 | TTCINSPECT | INVOICED | 2022-03-22 | 100 | Tow Truck Company Vehicle Inspection |
3245440 | DCA-SUS | CREDITED | 2020-10-13 | 1300 | Suspense Account |
3245438 | RENEWAL | INVOICED | 2020-05-22 | 1200 | Tow Truck Company License Renewal Fee |
3245437 | TTCINSPECT | INVOICED | 2020-05-22 | 100 | Tow Truck Company Vehicle Inspection |
3180369 | RENEWAL | CREDITED | 2020-05-22 | 2400 | Tow Truck Company License Renewal Fee |
3180367 | DARP ENROLL | INVOICED | 2020-05-22 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-08 | Hearing Decision | BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS | 1 | No data | 1 | No data |
2015-08-03 | Default Decision | REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State