M.A.C. TOWING LTD.

Name: | M.A.C. TOWING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2003 (22 years ago) |
Entity Number: | 2987912 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-31 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Principal Address: | 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Contact Details
Phone +1 718-276-2121
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL TALIERCIO | Chief Executive Officer | 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-31 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0851783-DCA | Inactive | Business | 2012-03-23 | 2020-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2009-12-14 | 2025-01-28 | Address | 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2006-01-19 | 2009-12-14 | Address | 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-11 | 2025-01-28 | Address | 136-31 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001599 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
140124002256 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
111220003055 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091214002396 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
060119002799 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2762490 | DARP ENROLL | INVOICED | 2018-03-21 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2762492 | RENEWAL | INVOICED | 2018-03-21 | 1200 | Tow Truck Company License Renewal Fee |
2762491 | TTCINSPECT | INVOICED | 2018-03-21 | 100 | Tow Truck Company Vehicle Inspection |
2668087 | TTCINSPECT | INVOICED | 2017-09-20 | 50 | Tow Truck Company Vehicle Inspection |
2668086 | LICENSE | CREDITED | 2017-09-20 | 300 | Tow Truck Company License Fee |
2308302 | DARP ENROLL | INVOICED | 2016-03-24 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2308304 | RENEWAL | INVOICED | 2016-03-24 | 1200 | Tow Truck Company License Renewal Fee |
2308303 | TTCINSPECT | INVOICED | 2016-03-24 | 100 | Tow Truck Company Vehicle Inspection |
1647587 | RENEWAL | INVOICED | 2014-04-09 | 1200 | Tow Truck Company License Renewal Fee |
1647586 | TTCINSPECT | INVOICED | 2014-04-09 | 100 | Tow Truck Company Vehicle Inspection |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State