Search icon

SOLID GOLD TOWING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLID GOLD TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1981 (44 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 719306
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1960 BROADWAY, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-257-1556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1960 BROADWAY, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
RICHARD LAWRENCE Chief Executive Officer 200 BETHEL LOOP, 9B, BROOKLYN, NY, United States, 11239

Licenses

Number Status Type Date End date
0832834-DCA Inactive Business 2012-04-09 2020-04-30

History

Start date End date Type Value
2021-06-21 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-12 2021-11-10 Address 200 BETHEL LOOP, 9B, BROOKLYN, NY, 11239, USA (Type of address: Chief Executive Officer)
1997-09-30 2021-11-10 Address 1960 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1997-09-30 2011-08-12 Address 1960 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1995-04-05 1997-09-30 Address 578 COZINE AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211110002063 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
110812002909 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090813002592 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070809003076 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051028002522 2005-10-28 BIENNIAL STATEMENT 2005-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-24 2014-12-24 Misrepresentation Yes 4743.00 Bill Reduced
2014-04-25 2014-05-21 Billing Dispute Yes 90.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2792553 TTCINSPECT INVOICED 2018-05-22 50 Tow Truck Company Vehicle Inspection
2792552 LICENSE CREDITED 2018-05-22 600 Tow Truck Company License Fee
2780561 TTCINSPECT INVOICED 2018-04-24 300 Tow Truck Company Vehicle Inspection
2780559 RENEWAL CREDITED 2018-04-24 4800 Tow Truck Company License Renewal Fee
2780558 TTCINSPECT CREDITED 2018-04-24 400 Tow Truck Company Vehicle Inspection
2780557 DARP ENROLL INVOICED 2018-04-24 300 Directed Accident Response Program (DARP) Enrollment Fee
2780562 RENEWAL INVOICED 2018-04-24 3600 Tow Truck Company License Renewal Fee
2354300 DCA-MFAL INVOICED 2016-05-26 50 Manual Fee Account Licensing
2326135 DARP ENROLL INVOICED 2016-04-14 300 Directed Accident Response Program (DARP) Enrollment Fee
2326137 RENEWAL INVOICED 2016-04-14 4800 Tow Truck Company License Renewal Fee

Trademarks Section

Serial Number:
76424136
Mark:
ROAD BUTLER
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2002-06-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ROAD BUTLER

Goods And Services

For:
motor vehicle towing services
First Use:
2002-06-15
International Classes:
039 - Primary Class
Class Status:
Active
For:
roadside assistance services, namely motor vehicle repair, fuel runs, jump starts, tire changes, key delivery, lock-outs and winch-outs
First Use:
2002-06-15
International Classes:
037 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State