Search icon

JAMAICA TOWING, INC.

Company Details

Name: JAMAICA TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1972 (53 years ago)
Entity Number: 328834
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 170-28 JAMAICA AVE, NEW YORK, NY, United States, 11432

Contact Details

Phone +1 718-297-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GIORGIANNI Chief Executive Officer 170-28 JAMAICA AVE, NEW YORK, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170-28 JAMAICA AVE, NEW YORK, NY, United States, 11432

Licenses

Number Status Type Date End date
0833013-DCA Active Business 2012-04-12 2024-04-30
1225026-DCA Inactive Business 2010-07-14 2019-07-31

History

Start date End date Type Value
2025-03-05 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-04-27 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-04-27 1995-07-14 Address 106-33 157TH ST., JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814002397 2012-08-14 BIENNIAL STATEMENT 2012-04-01
080421002081 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060417003273 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040622002521 2004-06-22 BIENNIAL STATEMENT 2004-04-01
C334287-2 2003-07-25 ASSUMED NAME CORP INITIAL FILING 2003-07-25

Complaints

Start date End date Type Satisafaction Restitution Result
2020-03-13 2020-04-29 Misrepresentation Yes 50.00 Cash Amount
2018-12-14 2019-02-19 Billing Dispute Yes 229.00 Cash Amount
2016-12-27 2017-01-19 Surcharge/Overcharge Yes 1467.00 Bill Reduced
2016-09-21 2016-10-20 Surcharge/Overcharge Yes 270.00 Cash Amount
2015-05-26 2015-08-10 Billing Dispute Yes 289.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441540 DARP ENROLL INVOICED 2022-04-26 300 Directed Accident Response Program (DARP) Enrollment Fee
3441541 TTCINSPECT INVOICED 2022-04-26 200 Tow Truck Company Vehicle Inspection
3441542 RENEWAL INVOICED 2022-04-26 2400 Tow Truck Company License Renewal Fee
3396382 TTCINSPECT INVOICED 2021-12-17 50 Tow Truck Company Vehicle Inspection
3396381 LICENSE INVOICED 2021-12-17 150 Tow Truck Company License Fee
3359834 TTCINSPECT INVOICED 2021-08-12 150 Tow Truck Company Vehicle Inspection
3359835 RENEWAL INVOICED 2021-08-12 1800 Tow Truck Company License Renewal Fee
3359833 DARP ENROLL INVOICED 2021-08-12 300 Directed Accident Response Program (DARP) Enrollment Fee
2781519 DARP ENROLL INVOICED 2018-04-25 300 Directed Accident Response Program (DARP) Enrollment Fee
2781520 TTCINSPECT INVOICED 2018-04-25 150 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-29 Pleaded CHARGE TOWING FEE GTR THAN LEGAL MAXIMUM 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-27
Type:
Prog Related
Address:
170-28 JAMAICA AVE., JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-27
Type:
Planned
Address:
170-28 JAMAICA AVENUE, JAMAICA, NY, 11432
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1994-02-03
Type:
Planned
Address:
170-28 JAMAICA AVE, JAMAICA, NY, 11435
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

DBA Name:
JAMAICA AUTO BODY & TOWING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 297-0737
Add Date:
2005-07-01
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-05-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
JAMAICA TOWING, INC.
Party Role:
Defendant
Party Name:
DAVIS,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1988-11-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CLARK EQUIPMENT CREDIT CORP
Party Role:
Plaintiff
Party Name:
JAMAICA TOWING, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State