Search icon

V.I.P. TOWING CORP.

Company Details

Name: V.I.P. TOWING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1984 (41 years ago)
Entity Number: 930744
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 44-03 56TH RD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-706-6957

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-03 56TH RD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
KEVIN KEANE Chief Executive Officer 44-03 56TH RD, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
0833181-DCA Inactive Business 2010-03-23 2012-04-30

History

Start date End date Type Value
1995-06-06 2008-07-14 Address 44-03 56TH ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-06-06 2008-07-14 Address 44-03 56TH ROAD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1995-06-06 2008-07-14 Address 44-03 56TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1984-07-17 1995-06-06 Address 320 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100719002012 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080714002550 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002834 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040920002242 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020627002576 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000713002120 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980630002640 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960806002153 1996-08-06 BIENNIAL STATEMENT 1996-07-01
950606002096 1995-06-06 BIENNIAL STATEMENT 1993-07-01
B123532-4 1984-07-17 CERTIFICATE OF INCORPORATION 1984-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1275677 RENEWAL INVOICED 2010-04-05 2400 Tow Truck Company License Renewal Fee
1275678 RENEWAL INVOICED 2008-04-01 2400 Tow Truck Company License Renewal Fee
1275679 RENEWAL INVOICED 2006-03-08 2800 Tow Truck Company License Renewal Fee
32532 LL VIO INVOICED 2005-03-29 750 LL - License Violation
1275680 RENEWAL INVOICED 2003-11-10 1800 Tow Truck Company License Renewal Fee
1275681 RENEWAL INVOICED 2001-12-31 1800 Tow Truck Company License Renewal Fee
6479 LL VIO INVOICED 2001-04-26 100 LL - License Violation
1275682 RENEWAL INVOICED 1999-12-09 1200 Tow Truck Company License Renewal Fee
983044 CNV_IC INVOICED 1999-11-24 750 Additional Vehicle Fee
237474 LL VIO INVOICED 1999-10-19 350 LL - License Violation

Date of last update: 28 Feb 2025

Sources: New York Secretary of State