Search icon

THE PRIDE LAUNDRY INC.

Company Details

Name: THE PRIDE LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1839679
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 231-36 125TH AVENUE, LAURELTON, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231-36 125TH AVENUE, LAURELTON, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
DP-1401683 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940728000019 1994-07-28 CERTIFICATE OF INCORPORATION 1994-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109905166 0215600 1990-05-09 131-66 40TH ROAD, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-05-09
Case Closed 1990-06-29

Related Activity

Type Complaint
Activity Nr 71998348
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1990-05-18
Abatement Due Date 1990-05-29
Current Penalty 500.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-05-18
Abatement Due Date 1990-05-24
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 90
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-05-18
Abatement Due Date 1990-06-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 90
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-18
Abatement Due Date 1990-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-05-18
Abatement Due Date 1990-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-05-18
Abatement Due Date 1990-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-18
Abatement Due Date 1990-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-05-18
Abatement Due Date 1990-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-05-18
Abatement Due Date 1990-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-05-18
Abatement Due Date 1990-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
11862943 0215600 1975-11-11 131-66 40TH ROAD, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1984-03-10
11862810 0215600 1975-10-17 131-66 40TH ROAD, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-17
Case Closed 1976-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-28
Abatement Due Date 1975-10-31
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-28
Abatement Due Date 1975-10-31
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-10-28
Abatement Due Date 1975-10-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1975-10-28
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-10-28
Abatement Due Date 1975-11-10
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1975-10-28
Abatement Due Date 1975-11-10
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-10-28
Abatement Due Date 1975-11-10
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100264 C04 III
Issuance Date 1975-10-28
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-11-15
Nr Instances 9
Citation ID 01009
Citaton Type Other
Standard Cited 19100264 C02 III
Issuance Date 1975-10-28
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100264 C01 II
Issuance Date 1975-10-28
Abatement Due Date 1975-11-10
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-11-15
Nr Instances 3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State