Search icon

CENTRAL LAUNDRY SERVICE CORP.

Company Details

Name: CENTRAL LAUNDRY SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1962 (63 years ago)
Date of dissolution: 24 May 2018
Entity Number: 151193
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 2 EAST END AVE STE 3D, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 718-287-4800

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEA CREST LINEN SUPPLY CO., INC. PROFIT SHARING PLAN 2013 131972059 2014-04-08 CENTRAL LAUNDRY SERVICE CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 812320
Sponsor’s telephone number 2122492491
Plan sponsor’s address 2 EAST END AVENUE APT 3D, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2014-04-08
Name of individual signing STANLEY OLAN

DOS Process Agent

Name Role Address
STANLEY OLAN DOS Process Agent 2 EAST END AVE STE 3D, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
STANLEY OLAN Chief Executive Officer 2 EAST END AVE STE 3D, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
1022144-DCA Inactive Business 1999-10-18 2013-12-31

History

Start date End date Type Value
2003-12-23 2016-06-17 Address 46 CROWN ST, BROOKLYN, NY, 11225, 1804, USA (Type of address: Chief Executive Officer)
2003-12-23 2016-06-17 Address 46 CROWN ST, BROOKLYN, NY, 11225, 1804, USA (Type of address: Principal Executive Office)
2003-12-23 2016-06-17 Address 50-35 56TH RD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1962-10-09 1963-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-10-09 2003-12-23 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180524000579 2018-05-24 CERTIFICATE OF DISSOLUTION 2018-05-24
160617002022 2016-06-17 BIENNIAL STATEMENT 2014-10-01
041206002424 2004-12-06 BIENNIAL STATEMENT 2004-10-01
031223002276 2003-12-23 BIENNIAL STATEMENT 2002-10-01
C117496-2 1990-03-13 ASSUMED NAME CORP INITIAL FILING 1990-03-13
A12373-5 1972-08-31 CERTIFICATE OF MERGER 1972-08-31
403199 1963-10-28 CERTIFICATE OF AMENDMENT 1963-10-28
349515 1962-10-29 CERTIFICATE OF AMENDMENT 1962-10-29
346836 1962-10-09 CERTIFICATE OF INCORPORATION 1962-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
415564 RENEWAL INVOICED 2011-12-21 2740 Laundry License Renewal Fee
415569 RENEWAL INVOICED 2009-12-10 2740 Laundry License Renewal Fee
415565 RENEWAL INVOICED 2007-11-30 2740 Laundry License Renewal Fee
415566 RENEWAL INVOICED 2005-12-01 2740 Laundry License Renewal Fee
415567 RENEWAL INVOICED 2003-12-11 2740 Laundry License Renewal Fee
415568 RENEWAL INVOICED 2001-12-17 2740 Laundry License Renewal Fee
1453531 LICENSE INVOICED 1999-10-19 3425 Laundry License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315199620 0215000 2011-01-13 46 CROWN STREET, BROOKLYN, NY, 11225
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-01-21
Case Closed 2014-08-01

Related Activity

Type Referral
Activity Nr 202653788
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G01
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Current Penalty 3960.0
Initial Penalty 3960.0
Contest Date 2011-06-28
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Current Penalty 3960.0
Initial Penalty 3960.0
Contest Date 2011-06-28
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100036 G01
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Current Penalty 1600.0
Initial Penalty 3960.0
Contest Date 2011-06-28
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Initial Penalty 3960.0
Contest Date 2011-06-28
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100264 D02 IA
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Current Penalty 5000.0
Initial Penalty 9900.0
Contest Date 2011-06-28
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 2
Gravity 03
315199653 0215000 2011-01-13 46 CROWN STREET, ROOKLYN, NY, 11225
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2011-01-21
Case Closed 2013-12-16

Related Activity

Type Referral
Activity Nr 202653788
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Current Penalty 3200.0
Initial Penalty 6300.0
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 10
Hazard CHEMICAL
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-06-30
Abatement Due Date 2011-07-12
Current Penalty 5400.0
Initial Penalty 5400.0
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100141 D02 IV
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100141 D02 III
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 5
Nr Exposed 6
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Current Penalty 1200.0
Initial Penalty 3600.0
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-06-30
Abatement Due Date 2011-07-12
Current Penalty 1500.0
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100141 D02 IV
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100141 D02 III
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 5
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2011-06-30
Abatement Due Date 2011-07-12
Current Penalty 5000.0
Initial Penalty 10800.0
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 03001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 03003A
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Current Penalty 500.0
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 03003B
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-06-30
Abatement Due Date 2011-08-16
Initial Penalty 700.0
Contest Date 2011-07-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 6
Gravity 00
313623753 0215000 2009-08-14 46 CROWN STREET, BROOKLYN, NY, 11225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-14
Emphasis N: AMPUTATE, S: AMPUTATIONS, S: ELECTRICAL, S: HISPANIC
Case Closed 2010-05-07

Related Activity

Type Complaint
Activity Nr 207312091
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 2009-11-06
Abatement Due Date 2009-11-27
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Current Penalty 1312.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100264 D02 IA
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Current Penalty 2625.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100264 D02 IA
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Current Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-11-06
Abatement Due Date 2009-12-04
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 8
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304755 Other Contract Actions 2013-08-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-22
Termination Date 2014-05-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name BEST TEXTILES ACQUISITION, LLC
Role Plaintiff
Name CENTRAL LAUNDRY SERVICE CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State