Search icon

RUDE RECOVERY, INC.

Company Details

Name: RUDE RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2009 (15 years ago)
Entity Number: 3890585
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1387-1391 UTICA AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 928 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-349-6046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR GAMPERO Chief Executive Officer 1387-1391 UTICA AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
RUDE RECOVERY, INC. DOS Process Agent 1387-1391 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1342651-DCA Inactive Business 2012-08-17 2020-04-30
1389563-DCA Inactive Business 2011-04-27 2015-07-31

History

Start date End date Type Value
2017-08-10 2019-12-17 Address 1387-1391 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2015-02-24 2017-08-10 Address 8109 FOSTER AVE., BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2015-02-24 2017-08-10 Address 238 STEPHEN ST., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2015-02-24 2017-08-10 Address 8109 FOSTER AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2009-12-18 2015-02-24 Address 988 EAST 49TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217060108 2019-12-17 BIENNIAL STATEMENT 2019-12-01
171211006145 2017-12-11 BIENNIAL STATEMENT 2017-12-01
170810006227 2017-08-10 BIENNIAL STATEMENT 2015-12-01
150224006255 2015-02-24 BIENNIAL STATEMENT 2013-12-01
091218000384 2009-12-18 CERTIFICATE OF INCORPORATION 2009-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2776056 DARP ENROLL CREDITED 2018-04-13 300 Directed Accident Response Program (DARP) Enrollment Fee
2776058 RENEWAL INVOICED 2018-04-13 600 Tow Truck Company License Renewal Fee
2776057 TTCINSPECT INVOICED 2018-04-13 50 Tow Truck Company Vehicle Inspection
2504401 LICENSE REPL INVOICED 2016-12-05 15 License Replacement Fee
2454087 TTCINSPECT INVOICED 2016-09-21 50 Tow Truck Company Vehicle Inspection
2454086 LICENSE INVOICED 2016-09-21 600 Tow Truck Company License Fee
2323935 DARP ENROLL INVOICED 2016-04-12 300 Directed Accident Response Program (DARP) Enrollment Fee
2323937 RENEWAL INVOICED 2016-04-12 1200 Tow Truck Company License Renewal Fee
2323936 TTCINSPECT INVOICED 2016-04-12 100 Tow Truck Company Vehicle Inspection
2094355 DCA-MFAL INVOICED 2015-06-02 600 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-02 Settlement (Pre-Hearing) Tow company failed to submit an affirmation that it is maintaining electronic records in compliance with this section. 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State