Search icon

PNR LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PNR LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1989 (36 years ago)
Entity Number: 1316742
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3035 WAVERLY AVE., OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 718-591-6706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL J. RUSSO DOS Process Agent 3035 WAVERLY AVE., OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
PAUL J. RUSSO Chief Executive Officer 3035 WAVERLY AVE., OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
1180384-DCA Inactive Business 2004-09-17 2017-12-31

History

Start date End date Type Value
1997-02-14 2002-12-30 Address 15634 EAST TELEGRAPH DR, FOUNTAIN HILLS, AZ, 85268, USA (Type of address: Chief Executive Officer)
1993-02-11 1997-02-14 Address 10 OLD OAK DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1993-02-11 2002-12-30 Address 3035 WAVERLY AVE., OCEANSIDE, NY, 11572, 2720, USA (Type of address: Principal Executive Office)
1993-02-11 2002-12-30 Address 3035 WAVERLY AVE., OCEANSIDE, NY, 11572, 2720, USA (Type of address: Service of Process)
1989-01-13 1993-02-11 Address 3035 WAVERLY AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103006882 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113007287 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130118002397 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110120003082 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081223003106 2008-12-23 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2227331 SCALE02 INVOICED 2015-12-03 40 SCALE TO 661 LBS
2211157 RENEWAL INVOICED 2015-11-06 340 Laundry License Renewal Fee
2142518 SCALE02 INVOICED 2015-07-31 40 SCALE TO 661 LBS
1867601 SCALE02 INVOICED 2014-10-30 40 SCALE TO 661 LBS
1525094 RENEWAL INVOICED 2013-12-05 340 Laundry License Renewal Fee
350309 CNV_SI INVOICED 2013-10-03 40 SI - Certificate of Inspection fee (scales)
343463 CNV_SI INVOICED 2012-10-18 40 SI - Certificate of Inspection fee (scales)
735298 CNV_TFEE INVOICED 2011-10-19 8.470000267028809 WT and WH - Transaction Fee
735299 RENEWAL INVOICED 2011-10-19 340 Laundry License Renewal Fee
328265 CNV_SI INVOICED 2011-07-18 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State