Search icon

MADISON CLEANERS, INC.

Company Details

Name: MADISON CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1991 (34 years ago)
Entity Number: 1502482
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1716 MADISON AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHON JOO HYUN Chief Executive Officer 1716 MADISON AVENUE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
CHON JOO HYUN DOS Process Agent 1716 MADISON AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2001-01-05 2006-12-22 Address 1716 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2001-01-05 2006-12-22 Address 1716 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2001-01-05 2006-12-22 Address 1716 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1999-01-21 2001-01-05 Address 1716 MADISON, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1999-01-21 2001-01-05 Address 1716 MADISON, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1999-01-21 2001-01-05 Address 1716 MADISON, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1997-04-04 1999-01-21 Address 1716 MADISON AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1997-04-04 1999-01-21 Address 1716 MADISON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1993-03-15 1997-04-04 Address 1716 MADISON AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-03-15 1999-01-21 Address 110-29 64TH ROAD #7B, FOREST HILL, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130212002052 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110304002914 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090115003054 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061222002667 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050202002586 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030206002701 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010105002092 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990121002556 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970404002628 1997-04-04 BIENNIAL STATEMENT 1997-01-01
940207002550 1994-02-07 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-19 No data 1716 MADISON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139133 0214700 2009-09-15 380 ROCKAWAY TURNPIKE, CEDARHURST, NY, 11516
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-09-15
Emphasis S: ELECTRICAL
Case Closed 2009-10-27

Related Activity

Type Complaint
Activity Nr 205681653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2009-10-05
Abatement Due Date 2009-10-14
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State