Search icon

DION CLEANERS, INC.

Company Details

Name: DION CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1986 (39 years ago)
Entity Number: 1106840
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 444 EAST 14TH STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-420-9114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KI YOON CHANG Chief Executive Officer 1512 PALISADE AVE #15A, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 EAST 14TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2060312-DCA Inactive Business 2017-11-03 No data
0817824-DCA Inactive Business 1995-10-26 2017-12-31

History

Start date End date Type Value
1998-08-12 2002-07-22 Address 1512 PALISADES AVE, #15A, FORT LEE, NJ, 07024, 2023, USA (Type of address: Chief Executive Officer)
1995-03-24 1998-08-12 Address 444 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1986-08-22 1995-03-24 Address 70-49 BOSTON ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007783 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006619 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140814006116 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120814002847 2012-08-14 BIENNIAL STATEMENT 2012-08-01
101028002514 2010-10-28 BIENNIAL STATEMENT 2010-08-01
080812002580 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060802002921 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040902002929 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020722002519 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000828002412 2000-08-28 BIENNIAL STATEMENT 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 444 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-06 No data 444 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-30 No data 444 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-11 No data 444 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 444 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 444 E 14TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-07 No data 444 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3171087 SCALE02 INVOICED 2020-03-26 40 SCALE TO 661 LBS
3114736 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
2913239 LL VIO INVOICED 2018-10-22 250 LL - License Violation
2689056 BLUEDOT INVOICED 2017-11-03 340 Laundries License Blue Dot Fee
2681975 LICENSE INVOICED 2017-10-27 85 Laundries License Fee
2681976 BLUEDOT CREDITED 2017-10-27 340 Laundries License Blue Dot Fee
2594446 SCALE02 INVOICED 2017-04-24 40 SCALE TO 661 LBS
2216706 RENEWAL INVOICED 2015-11-16 340 LDJ License Renewal Fee
1582703 LL VIO INVOICED 2014-02-04 250 LL - License Violation
1557673 SCALE02 INVOICED 2014-01-13 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-11 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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State