Search icon

FOURTEENTH AVENUE COIN-OP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOURTEENTH AVENUE COIN-OP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1986 (39 years ago)
Entity Number: 1055888
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2209 63RD ST., BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 917-482-3934

Phone +1 917-482-3931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S D'ALESSANDRO Chief Executive Officer 2209 63RD ST., BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
S D'ALESSANDRO DOS Process Agent 2209 63RD ST., BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2063924-DCA Inactive Business 2017-12-26 No data
2063771-DCA Inactive Business 2017-12-21 No data
0788138-DCA Inactive Business 1995-11-20 2017-12-31

History

Start date End date Type Value
1998-03-20 2006-03-17 Address 2209 63RD ST., BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1998-03-20 2006-03-17 Address 2209 63RD ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1998-03-20 2006-03-17 Address 2209 63RD ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1994-03-09 1998-03-20 Address 2209 63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1994-03-09 1998-03-20 Address 5910 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080304002815 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060317002913 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040301002035 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020222002700 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000313002185 2000-03-13 BIENNIAL STATEMENT 2000-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124108 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
3124099 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
2935232 LL VIO CREDITED 2018-11-27 500 LL - License Violation
2797455 LL VIO INVOICED 2018-06-07 250 LL - License Violation
2712744 DCA-MFAL INVOICED 2017-12-19 255 Manual Fee Account Licensing
2706502 DCA-MFAL INVOICED 2017-12-06 255 Manual Fee Account Licensing
2706493 DCA-MFAL CREDITED 2017-12-06 255 Manual Fee Account Licensing
2705503 LICENSE INVOICED 2017-12-05 85 Laundries License Fee
2705547 LICENSE INVOICED 2017-12-05 85 Laundries License Fee
2397829 SCALE02 INVOICED 2016-08-10 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-14 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2018-11-14 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2018-05-24 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State