Search icon

DUN-RITE CLEANERS, INC.

Company Details

Name: DUN-RITE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1987 (37 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1218751
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 401 5TH AVE, BROOKLYN, NY, United States, 11215
Principal Address: 401 5TH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-499-0644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JONG GAB HA Chief Executive Officer 401 FIFTH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1195539-DCA Inactive Business 2005-05-03 2011-12-31
1131485-DCA Inactive Business 2003-01-30 2003-12-31

History

Start date End date Type Value
1997-12-01 2001-11-13 Address 401 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1994-06-21 1997-12-01 Address 106 VISTA AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1992-12-28 1994-06-21 Address 1866 OCEAN AVE #2F, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1992-12-28 1994-06-21 Address 401 5 AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1987-11-18 1997-12-01 Address 401 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030625000576 2003-06-25 CERTIFICATE OF DISSOLUTION 2003-06-25
011113002524 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991207002236 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971201002316 1997-12-01 BIENNIAL STATEMENT 1997-11-01
940621002125 1994-06-21 BIENNIAL STATEMENT 1993-11-01
921228002130 1992-12-28 BIENNIAL STATEMENT 1992-11-01
B568389-4 1987-11-18 CERTIFICATE OF INCORPORATION 1987-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
696961 RENEWAL INVOICED 2009-10-19 340 LDJ License Renewal Fee
109994 LL VIO INVOICED 2009-06-05 100 LL - License Violation
300000 CNV_SI INVOICED 2008-05-19 40 SI - Certificate of Inspection fee (scales)
696962 RENEWAL INVOICED 2007-12-18 340 LDJ License Renewal Fee
696963 RENEWAL INVOICED 2005-10-31 340 LDJ License Renewal Fee
696960 LICENSE INVOICED 2005-05-04 170 Laundry Jobber License Fee
48762 PL VIO INVOICED 2005-04-11 60 PL - Padlock Violation
565569 LICENSE INVOICED 2003-02-05 170 Laundry Jobber License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11825635 0215000 1980-09-18 141 WEST 38TH STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1980-09-18
Case Closed 1984-03-10
11804887 0215000 1979-08-14 141 WEST 38TH STREET, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-08-19
Case Closed 1980-10-28

Related Activity

Type Complaint
Activity Nr 320379803

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1979-11-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1979-11-07
Abatement Due Date 1979-11-09
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101000 B02
Issuance Date 1979-11-07
Abatement Due Date 1979-12-05
Contest Date 1979-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1979-11-07
Abatement Due Date 1980-01-07
Contest Date 1979-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State