Search icon

SUPER C. LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

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)

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State