Search icon

BILL'S TOWING SERVICE, INC.

Company Details

Name: BILL'S TOWING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1971 (54 years ago)
Entity Number: 303861
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 13 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR GAMPERO Chief Executive Officer 13 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ARTHUR GAMPERO DOS Process Agent 13 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-05-26 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 12 PIPER PLACE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 13 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-09-10 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230426000743 2023-04-26 BIENNIAL STATEMENT 2023-03-01
130529002330 2013-05-29 BIENNIAL STATEMENT 2013-03-01
110408002741 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090223002610 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070328003033 2007-03-28 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 822-0551
Add Date:
2002-11-26
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
10
Inspections:
6
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State