Name: | WHITEPOINT CLEANERS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1988 (37 years ago) |
Entity Number: | 1257289 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 155-10 LOCKE AVE, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 917-992-3953
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ROMANO | Chief Executive Officer | 155-10 LOCKE AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
NICHOLAS ROMANO | DOS Process Agent | 155-10 LOCKE AVE, WHITESTONE, NY, United States, 11357 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date |
---|---|---|---|
2063560-DCA | Inactive | Business | 2017-12-19 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-05 | 2004-05-21 | Address | 150-14 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 2004-05-21 | Address | 150-14 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-08-05 | 2004-05-21 | Address | 150-14 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1988-04-28 | 2021-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-04-28 | 1993-08-05 | Address | 150-14 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040521002372 | 2004-05-21 | BIENNIAL STATEMENT | 2004-04-01 |
020530002699 | 2002-05-30 | BIENNIAL STATEMENT | 2002-04-01 |
000508002591 | 2000-05-08 | BIENNIAL STATEMENT | 2000-04-01 |
980520002505 | 1998-05-20 | BIENNIAL STATEMENT | 1998-04-01 |
960522002326 | 1996-05-22 | BIENNIAL STATEMENT | 1996-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3111598 | RENEWAL | INVOICED | 2019-11-04 | 340 | Laundries License Renewal Fee |
2936444 | LL VIO | INVOICED | 2018-11-29 | 500 | LL - License Violation |
2699838 | BLUEDOT | INVOICED | 2017-11-27 | 340 | Laundries License Blue Dot Fee |
2699837 | LICENSE | INVOICED | 2017-11-27 | 85 | Laundries License Fee |
125202 | CL VIO | INVOICED | 2011-01-19 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-11-14 | Pleaded | BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH | 1 | 1 | No data | No data |
2018-11-14 | Pleaded | PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State