Name: | EDGEWATER COLLISION INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2011 (14 years ago) |
Entity Number: | 4137723 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 501 HUNTS POINT AVENUE, BRONX, NY, United States, 10474 |
Contact Details
Phone +1 718-974-7220
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSMAN D HERNANDEZ | Chief Executive Officer | 501 HUNTS POINT AVENUE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
OSMAN D. HERNANDEZ | DOS Process Agent | 501 HUNTS POINT AVENUE, BRONX, NY, United States, 10474 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097178-DCA | Active | Business | 2020-12-10 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-14 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-26 | 2024-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-20 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241214000532 | 2024-12-14 | BIENNIAL STATEMENT | 2024-12-14 |
190325000003 | 2019-03-25 | ANNULMENT OF DISSOLUTION | 2019-03-25 |
DP-2202053 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
110901000855 | 2011-09-01 | CERTIFICATE OF INCORPORATION | 2011-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3631930 | DCA-PP-DEF01 | INVOICED | 2023-04-21 | 100 | Payment Plan Default Fee |
3600654 | DCA-PP-LF01 | INVOICED | 2023-02-21 | 50 | Payment Plan Late Fee |
3471750 | LL VIO | INVOICED | 2022-08-10 | 10000 | LL - License Violation |
3471749 | PL VIO | INVOICED | 2022-08-10 | 3000 | PL - Padlock Violation |
3438534 | DARP ENROLL | INVOICED | 2022-04-14 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3438566 | TTCINSPECT | INVOICED | 2022-04-14 | 100 | Tow Truck Company Vehicle Inspection |
3438567 | RENEWAL | INVOICED | 2022-04-14 | 1200 | Tow Truck Company License Renewal Fee |
3424348 | PL VIO | CREDITED | 2022-03-08 | 1500 | PL - Padlock Violation |
3424349 | LL VIO | CREDITED | 2022-03-08 | 5000 | LL - License Violation |
3261882 | DCA-MFAL | INVOICED | 2020-11-24 | 100 | Manual Fee Account Licensing |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-12-01 | Default Decision | USED TOW TRUCK W/O DCA MEDALLION | 1 | No data | 1 | No data |
2021-12-01 | Default Decision | USE OF UNPLATED TOW TRUCK/OPERATOR | 1 | No data | 1 | No data |
2021-12-01 | Default Decision | LICENSE APPLICATION DISCREPANCY | 1 | No data | 1 | No data |
2021-12-01 | Default Decision | BUSINESS FAILS TO NOTIFY DCA OF INSURANCE MODIFICATION, AMENDMENT, CANCELLATION OR SUBSTITUTION WITHIN 10 DAYS OF NOTICE TO BUSINESS | 1 | No data | 1 | No data |
2021-12-01 | Default Decision | TOW TRUCK USED W/O CONSP DISP. MEDALLION | 1 | No data | 1 | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State