Search icon

NEW K&K TOWING CORP.

Company Details

Name: NEW K&K TOWING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2011 (14 years ago)
Entity Number: 4148079
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: PO BOX 356295, JAMAICA, NY, United States, 11435
Principal Address: 139-43 QUEENS BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-360-4619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW K&K TOWING CORP. DOS Process Agent PO BOX 356295, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
SARANJIT SINGH Chief Executive Officer 139-43 QUEENS BLVD, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1420361-DCA Inactive Business 2013-01-03 2020-04-30

History

Start date End date Type Value
2011-09-29 2014-11-13 Address 130-03 122ND STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141113006819 2014-11-13 BIENNIAL STATEMENT 2013-09-01
110929000673 2011-09-29 CERTIFICATE OF INCORPORATION 2011-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-22 No data 13943 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 13943 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-29 No data 13943 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-17 No data 13943 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-26 No data 13943 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 13943 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 13943 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-30 No data 13943 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-16 No data 13943 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-13 2018-05-01 Surcharge/Overcharge Yes 200.00 Cash Amount
2016-05-03 2016-05-26 Refund Policy No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3075765 TTCINSPECT INVOICED 2019-08-22 50 Tow Truck Company Vehicle Inspection
3075764 LICENSE CREDITED 2019-08-22 300 Tow Truck Company License Fee
2960427 TTCINSPECT INVOICED 2019-01-10 50 Tow Truck Company Vehicle Inspection
2960426 LICENSE CREDITED 2019-01-10 450 Tow Truck Company License Fee
2758987 RENEWAL INVOICED 2018-03-13 1200 Tow Truck Company License Renewal Fee
2758925 DARP ENROLL INVOICED 2018-03-13 300 Directed Accident Response Program (DARP) Enrollment Fee
2758986 TTCINSPECT INVOICED 2018-03-13 100 Tow Truck Company Vehicle Inspection
2532622 TTCINSPECT INVOICED 2017-01-13 50 Tow Truck Company Vehicle Inspection
2532621 LICENSE CREDITED 2017-01-13 450 Tow Truck Company License Fee
2314698 TTCINSPECT INVOICED 2016-04-01 100 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-13 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 No data No data 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2359489 Intrastate Non-Hazmat 2012-11-26 - - 1 1 Auth. For Hire
Legal Name NEW K&K TOWING CORP
DBA Name -
Physical Address 115-02 95 AVENUE, S RICHMOND HILL, NY, 11419, US
Mailing Address 115-02 95 AVENUE, S RICHMOND HILL, NY, 11419, US
Phone (347) 840-2123
Fax -
E-mail NEWKKTOWING@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State