Search icon

TED-MOR LAUNDERERS, INC.

Company Details

Name: TED-MOR LAUNDERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1964 (61 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 179368
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 163-18 JAMAICA AVE., ROOM 705, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TED-MOR LAUNDERERS, INC. DOS Process Agent 163-18 JAMAICA AVE., ROOM 705, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
DP-820005 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C188233-2 1992-05-08 ASSUMED NAME CORP INITIAL FILING 1992-05-08
452162 1964-08-26 CERTIFICATE OF INCORPORATION 1964-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11569449 0214700 1976-10-01 110 HENRY STREET, Freeport, NY, 11520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-01
Case Closed 1984-03-10
11568581 0214700 1976-06-22 110 HENRY STREET, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-22
Case Closed 1976-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-25
Abatement Due Date 1976-07-21
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100264 C04 IIIA
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-25
Abatement Due Date 1976-07-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State