Search icon

QUALITY CARE CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY CARE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1994 (31 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 1857209
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: MEIR JUNIK, 468 ALBANY AVE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-773-8555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY CARE CLEANERS INC. DOS Process Agent MEIR JUNIK, 468 ALBANY AVE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
MEIR JUNIK Chief Executive Officer 468 ALBANY AVE, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
2061232-DCA Inactive Business 2017-11-20 No data
1057846-DCA Inactive Business 2000-08-01 2017-12-31

History

Start date End date Type Value
2020-10-01 2022-08-11 Address MEIR JUNIK, 468 ALBANY AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2004-12-09 2022-08-11 Address 468 ALBANY AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1996-11-25 2004-12-09 Address 468 ALBANY AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1996-11-25 2020-10-01 Address FRUMA JUNIK, 468 ALBANY AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1994-10-04 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220811000288 2022-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-10
201001060169 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181010006486 2018-10-10 BIENNIAL STATEMENT 2018-10-01
141027006505 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121108002200 2012-11-08 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118100 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2695182 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2695181 LICENSE CREDITED 2017-11-16 85 Laundries License Fee
2416274 SCALE02 INVOICED 2016-09-07 40 SCALE TO 661 LBS
2227748 CL VIO INVOICED 2015-12-04 175 CL - Consumer Law Violation
2220143 RENEWAL INVOICED 2015-11-20 340 LDJ License Renewal Fee
1555944 RENEWAL INVOICED 2014-01-09 340 LDJ License Renewal Fee
436823 RENEWAL INVOICED 2011-11-02 340 LDJ License Renewal Fee
436824 RENEWAL INVOICED 2009-11-06 340 LDJ License Renewal Fee
436828 RENEWAL INVOICED 2007-12-14 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-24 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State