Search icon

DINNY'S LAUNDROMAT, INC.

Company Details

Name: DINNY'S LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1987 (38 years ago)
Entity Number: 1159940
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 162-10 SOUTH ROAD, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-739-6610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MCGOWEN Chief Executive Officer 162-10 SOUTH ROAD, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-10 SOUTH ROAD, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
0831450-DCA Inactive Business 1995-12-08 2017-12-31

History

Start date End date Type Value
1992-11-24 2011-04-26 Address 162-10 SOUTH ROAD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1992-11-24 2011-04-26 Address 162-10 SOUTH ROAD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1987-04-03 1992-11-24 Address 100 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002512 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110426002596 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090401002591 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070525002385 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050713002721 2005-07-13 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2214662 RENEWAL INVOICED 2015-11-12 340 Laundry License Renewal Fee
2192367 CL VIO CREDITED 2015-10-15 175 CL - Consumer Law Violation
2192378 CL VIO INVOICED 2015-10-15 175 CL - Consumer Law Violation
2168654 CL VIO CREDITED 2015-09-14 350 CL - Consumer Law Violation
1550402 RENEWAL INVOICED 2014-01-02 340 Laundry License Renewal Fee
1328331 RENEWAL INVOICED 2011-11-02 340 Laundry License Renewal Fee
1328332 RENEWAL INVOICED 2009-11-09 340 Laundry License Renewal Fee
1328333 RENEWAL INVOICED 2007-12-18 340 Laundry License Renewal Fee
1328334 RENEWAL INVOICED 2005-11-28 340 Laundry License Renewal Fee
1328335 RENEWAL INVOICED 2003-12-31 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-04 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2015-09-04 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State