Search icon

BRUCE'S TOWING & AUTO REPAIR, INC.

Company Details

Name: BRUCE'S TOWING & AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2004 (21 years ago)
Entity Number: 3086043
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Address: 33449 NYS ROUTE 3, CARTHAGE, NY, United States, 13619
Principal Address: 33449 NYS ROUTE 3, CARHTAGW, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BRUCE Chief Executive Officer 33449 NYS ROUTE 3, CARTHAGE, NY, United States, 13619

DOS Process Agent

Name Role Address
BRUCE'S TOWING & AUTO REPAIR, INC. DOS Process Agent 33449 NYS ROUTE 3, CARTHAGE, NY, United States, 13619

History

Start date End date Type Value
2010-08-26 2014-10-06 Address 22819 COUNTY ROUTE 59, DEXTER, NY, 13634, USA (Type of address: Service of Process)
2010-08-26 2014-10-06 Address 22819 COUNTY ROUTE 59, DEXTER, NY, 13634, USA (Type of address: Principal Executive Office)
2010-08-26 2014-10-06 Address 22819 COUNTY ROUTE 59, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)
2008-08-01 2010-08-26 Address 22819 CO RT 59, DEXTER, NY, 13634, USA (Type of address: Principal Executive Office)
2008-08-01 2010-08-26 Address 22819 CO RT 59, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)
2008-08-01 2010-08-26 Address 22819 CO RT 59, DEXTER, NY, 13634, USA (Type of address: Service of Process)
2006-08-16 2008-08-01 Address 22307 RIVER BEND DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2006-08-16 2008-08-01 Address 22307 RIVER BEND DR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2004-08-03 2008-08-01 Address 22307 RIVER BEND DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801007321 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141006006434 2014-10-06 BIENNIAL STATEMENT 2014-08-01
120822002181 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100826002098 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080801002831 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060816002434 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040803000547 2004-08-03 CERTIFICATE OF INCORPORATION 2004-08-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1430061 Intrastate Non-Hazmat 2015-12-22 10000 2016 4 2 Private(Property)
Legal Name BRUCE'S TOWING & AUTO REPAIR INC
DBA Name -
Physical Address 33449 NYS ROUTE 3, CARTHAGE, NY, 13619, US
Mailing Address 33449 NYS ROUTE 3, CARTHAGE, NY, 13619, US
Phone (315) 493-2760
Fax (315) 493-2075
E-mail DMGRAHAM43@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State