Search icon

QUALITY DRY CLEANING & LAUNDRY SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY DRY CLEANING & LAUNDRY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1622550
ZIP code: 12487
County: Orange
Place of Formation: New York
Address: 386 BROADWAY, ULSTER PARK, NY, United States, 12487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER H BENJAMIN Chief Executive Officer 386 BROADWAY, ULSTER PARK, NY, United States, 12487

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 BROADWAY, ULSTER PARK, NY, United States, 12487

History

Start date End date Type Value
1996-04-02 2000-04-27 Address 1094 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1996-04-02 2000-04-27 Address 1094 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1996-04-02 2000-04-27 Address 1094 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1992-03-23 1996-04-02 Address SERVICES, GARY A. DIDONNA, 8 STARROW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1719869 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000427002174 2000-04-27 BIENNIAL STATEMENT 2000-03-01
980312002171 1998-03-12 BIENNIAL STATEMENT 1998-03-01
960402002240 1996-04-02 BIENNIAL STATEMENT 1996-03-01
920323000031 1992-03-23 CERTIFICATE OF INCORPORATION 1992-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-22
Type:
Planned
Address:
ROUTE 32, VAILS GATE, NY, 12584
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State