Name: | RESPONSE TOWING SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1984 (41 years ago) |
Entity Number: | 951569 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 170-30 39TH AVENUE, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-321-3333
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH VITALE | Chief Executive Officer | 170-30 39TH AVENUE, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170-30 39TH AVENUE, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0853860-DCA | Inactive | Business | 2010-05-28 | 2022-04-30 |
1113770-DCA | Inactive | Business | 2002-06-24 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-23 | 2010-11-29 | Address | 170-30 39TH AVE., FLUSHING, NY, 11358, 2261, USA (Type of address: Service of Process) |
2002-12-23 | 2010-11-29 | Address | 170-30 39TH AVE., FLUSHING, NY, 11358, 2261, USA (Type of address: Chief Executive Officer) |
2002-12-23 | 2010-11-29 | Address | 170-30 39TH AVE., FLUSHING, NY, 11358, 2261, USA (Type of address: Principal Executive Office) |
1996-11-19 | 2002-12-23 | Address | 132-43 34TH AVE., FLUSHING, NY, 11354, 2705, USA (Type of address: Principal Executive Office) |
1996-11-19 | 2002-12-23 | Address | 132-43 34TH AVE., FLUSHING, NY, 11354, 2705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009006043 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121105002374 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
101129002411 | 2010-11-29 | BIENNIAL STATEMENT | 2010-10-01 |
081107002463 | 2008-11-07 | BIENNIAL STATEMENT | 2008-10-01 |
070105002857 | 2007-01-05 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3184839 | DARP ENROLL | INVOICED | 2020-06-26 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3184840 | TTCINSPECT | INVOICED | 2020-06-26 | 150 | Tow Truck Company Vehicle Inspection |
3184841 | RENEWAL | INVOICED | 2020-06-26 | 1800 | Tow Truck Company License Renewal Fee |
3049574 | RENEWAL | INVOICED | 2019-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
2777147 | DARP ENROLL | INVOICED | 2018-04-17 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2777149 | RENEWAL | INVOICED | 2018-04-17 | 1800 | Tow Truck Company License Renewal Fee |
2777148 | TTCINSPECT | INVOICED | 2018-04-17 | 150 | Tow Truck Company Vehicle Inspection |
2692629 | LICENSE | CREDITED | 2017-11-13 | 150 | Tow Truck Company License Fee |
2692630 | TTCINSPECT | INVOICED | 2017-11-13 | 50 | Tow Truck Company Vehicle Inspection |
2640671 | RENEWAL | INVOICED | 2017-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-02 | Settlement (Pre-Hearing) | Tow company failed to submit an affirmation that it is maintaining electronic records in compliance with this section. | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State