Search icon

B N C LAUNDRY, INC.

Company Details

Name: B N C LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1992 (33 years ago)
Entity Number: 1684429
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: C/O ROBERT CORNIDE, 2547 CEDAR STREET, EAST MEADOW, NY, United States, 11554
Principal Address: 66 HERBHILL RD, GLEN COVE, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT CORNIDE, 2547 CEDAR STREET, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ROBERT CORNIDE Chief Executive Officer 66 HERBHILL RD, GLEN COVE, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
110316003094 2011-03-16 BIENNIAL STATEMENT 2010-12-01
081202002411 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061206002821 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050318002898 2005-03-18 BIENNIAL STATEMENT 2004-12-01
021213002484 2002-12-13 BIENNIAL STATEMENT 2002-12-01

Court Cases

Court Case Summary

Filing Date:
2012-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
B N C LAUNDRY, INC.
Party Role:
Defendant
Party Name:
SOLIS
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State