Search icon

J.T.J. TOWING & REPAIR, INC.

Company Details

Name: J.T.J. TOWING & REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1976 (49 years ago)
Entity Number: 402324
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 65B OAK ST., COPIAGUE, NY, United States, 11726
Address: 74 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE J. BROWN Chief Executive Officer 65B OAK ST., COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
JEROLD NEMETZ DOS Process Agent 74 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2004-06-28 2012-06-06 Address 72 MILL ST, AMITYVILLE, NY, 11701, 2820, USA (Type of address: Chief Executive Officer)
2004-06-28 2012-06-06 Address 72 MILL ST, AMITYVILLE, NY, 11701, 2820, USA (Type of address: Principal Executive Office)
1995-05-17 2004-06-28 Address 54 WHALENECK RD, MERRICK, NY, 11566, 1630, USA (Type of address: Chief Executive Officer)
1995-05-17 2004-06-28 Address 72 MILL ST, AMITYVILLE, NY, 11701, 2820, USA (Type of address: Principal Executive Office)
1976-06-14 1995-05-17 Address 74 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606006192 2012-06-06 BIENNIAL STATEMENT 2012-06-01
20120223062 2012-02-23 ASSUMED NAME LLC INITIAL FILING 2012-02-23
100616002406 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080624003158 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060523002915 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State