Search icon

C & R TOWING LTD.

Company Details

Name: C & R TOWING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1982 (43 years ago)
Entity Number: 774629
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 117-03 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-835-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BLAISE MESSINEO Chief Executive Officer 117-03 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-03 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
0832936-DCA Inactive Business 2012-04-18 2020-04-30

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 117-03 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219004106 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221026002346 2022-10-26 BIENNIAL STATEMENT 2022-06-01
000627002181 2000-06-27 BIENNIAL STATEMENT 2000-06-01
960626002132 1996-06-26 BIENNIAL STATEMENT 1996-06-01
930728002816 1993-07-28 BIENNIAL STATEMENT 1993-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-11-04 2019-11-25 Surcharge/Overcharge Yes 71.00 Cash Amount
2018-12-28 2019-02-14 Billing Dispute Yes 223.00 Cash Amount
2018-03-30 2018-04-11 Surcharge/Overcharge No 0.00 Advised to Sue
2015-12-08 2015-12-28 Excessive Charges NA 0.00 Complaint Invalid
2014-08-08 2014-09-03 Misrepresentation NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439216 LL VIO CREDITED 2022-04-18 5000 LL - License Violation
3425776 LL VIO VOIDED 2022-03-11 10000 LL - License Violation
3394894 LL VIO VOIDED 2021-12-10 5000 LL - License Violation
3384496 LL VIO VOIDED 2021-10-28 5000 LL - License Violation
3380175 TTCINSPECT INVOICED 2021-10-12 300 Tow Truck Company Vehicle Inspection
3380176 RENEWAL INVOICED 2021-10-12 3600 Tow Truck Company License Renewal Fee
3380174 DARP ENROLL INVOICED 2021-10-12 300 Directed Accident Response Program (DARP) Enrollment Fee
3361370 LL VIO VOIDED 2021-08-18 5000 LL - License Violation
3330882 LL VIO VOIDED 2021-05-17 5000 LL - License Violation
2782077 TTCINSPECT INVOICED 2018-04-26 400 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-15 Hearing Decision DARP VEHICLE LEFT BY A LICENSEE ON THE STREET IN FRONT OF, OR ADJACENT TO, THE LICENSEE'S BUSINESS PREMISES 1 No data No data 1
2020-08-15 Hearing Decision FAIL TO NOTIFY DCA ADDITIONL TOWTRK OPER 1 No data No data 1
2020-08-15 Hearing Decision DARP TOW COMPANY NOT PROVIDING SERVICE 1 No data No data 1
2020-08-15 Hearing Decision FAILED TO FOLLOW DIRECTS. OF POLICE 1 No data No data 1

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 805-1300
Add Date:
2005-05-25
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State