Name: | SUPER C. LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1995 (30 years ago) |
Entity Number: | 1908623 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-53 41ST ROAD, FLUSHING, NY, United States, 11355 |
Principal Address: | 133-53 41ST ROAD / #2R, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 718-886-1484
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIA CHIAO | Chief Executive Officer | 133-53 41ST ROAD / ROOM #2R, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-53 41ST ROAD, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0921568-DCA | Inactive | Business | 1995-11-13 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-20 | 2011-04-12 | Address | 133-53 41ST ROOM #2R, FLUSHING, NY, 11355, 3631, USA (Type of address: Chief Executive Officer) |
2001-03-20 | 2011-04-12 | Address | 133-53 41ST ROAD #R2, FLUSHING, NY, 11355, 3631, USA (Type of address: Principal Executive Office) |
2001-03-20 | 2011-04-12 | Address | 133-53 41ST ROAD, FLUSHING, NY, 11355, 3631, USA (Type of address: Service of Process) |
1997-03-25 | 2001-03-20 | Address | 133-53 41ST RD, FLUSHING, NY, 11355, 3631, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 2001-03-20 | Address | 133-53 41ST RD, GROUND FL, FLUSHING, NY, 11355, 3631, USA (Type of address: Principal Executive Office) |
1995-03-30 | 2001-03-20 | Address | 133-53 41ST RD., FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423002167 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
110412002128 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090224002981 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070427002714 | 2007-04-27 | BIENNIAL STATEMENT | 2007-03-01 |
050414002652 | 2005-04-14 | BIENNIAL STATEMENT | 2005-03-01 |
030307002507 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010320002527 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990311002430 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970325002058 | 1997-03-25 | BIENNIAL STATEMENT | 1997-03-01 |
950406000078 | 1995-04-06 | CERTIFICATE OF AMENDMENT | 1995-04-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-04-10 | No data | 13353 41ST RD, Queens, FLUSHING, NY, 11355 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1536824 | RENEWAL | INVOICED | 2013-12-16 | 340 | Laundry License Renewal Fee |
211006 | LL VIO | INVOICED | 2013-07-24 | 850 | LL - License Violation |
348360 | CNV_SI | INVOICED | 2013-04-05 | 40 | SI - Certificate of Inspection fee (scales) |
1369338 | RENEWAL | INVOICED | 2011-12-06 | 340 | Laundry License Renewal Fee |
1369339 | CNV_TFEE | INVOICED | 2011-12-06 | 8.470000267028809 | WT and WH - Transaction Fee |
328013 | CNV_SI | INVOICED | 2011-07-08 | 40 | SI - Certificate of Inspection fee (scales) |
157468 | LL VIO | INVOICED | 2011-06-02 | 750 | LL - License Violation |
1369340 | RENEWAL | INVOICED | 2009-10-28 | 340 | Laundry License Renewal Fee |
1369343 | CNV_TFEE | INVOICED | 2007-12-26 | 6.800000190734863 | WT and WH - Transaction Fee |
1369342 | RENEWAL | INVOICED | 2007-12-26 | 340 | Laundry License Renewal Fee |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State