Search icon

SUPER C. LAUNDROMAT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LUCIA CHIAO Chief Executive Officer 133-53 41ST ROAD / ROOM #2R, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-53 41ST ROAD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
0921568-DCA Inactive Business 1995-11-13 2015-12-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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