Search icon

ELITE TOWING, INC.

Company Details

Name: ELITE TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2009 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3775594
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 51 SUMMERFIELD DR, HOLTSVILLE, NY, United States, 11742

Contact Details

Phone +1 718-241-4600

Phone +1 718-282-0197

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN DERING DOS Process Agent 51 SUMMERFIELD DR, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
ALAN DERING Chief Executive Officer 51 SUMMERFIELD DR, HOLTSVILLE, NY, United States, 11742

Licenses

Number Status Type Date End date
0885869-DCA Inactive Business 1994-01-27 2001-12-31
0832904-DCA Inactive Business 1993-12-31 2001-12-31

History

Start date End date Type Value
2009-02-17 2011-04-29 Address 16 LLOYD LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2077034 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110429002986 2011-04-29 BIENNIAL STATEMENT 2011-02-01
090217000574 2009-02-17 CERTIFICATE OF INCORPORATION 2009-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
48054 LL VIO INVOICED 2005-08-16 1500 LL - License Violation
2109 LL VIO INVOICED 2002-06-12 250 LL - License Violation
1283599 RENEWAL INVOICED 2000-01-03 1800 Tow Truck Company License Renewal Fee
1294131 RENEWAL INVOICED 2000-01-03 1200 Tow Truck Company License Renewal Fee
1411239 FINGERPRINT INVOICED 1999-12-30 50 Fingerprint Fee
237363 LL VIO INVOICED 1999-12-23 250 LL - License Violation
237428 LL VIO INVOICED 1999-06-29 1035 LL - License Violation
233864 LL VIO INVOICED 1998-12-28 2285 LL - License Violation
230770 LL VIO INVOICED 1998-04-28 500 LL - License Violation
233373 LL VIO INVOICED 1998-04-28 1035 LL - License Violation

Date of last update: 10 Mar 2025

Sources: New York Secretary of State