Search icon

M.A.C. TOWING LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL TALIERCIO Chief Executive Officer 136-31 SPRINGFIELD BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-31 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
0851783-DCA Inactive Business 2012-03-23 2020-04-30

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State