Search icon

CARLTON MANAGEMENT CORP.

Company Details

Name: CARLTON MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1995 (30 years ago)
Entity Number: 1913439
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 107-03 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-322-7504

Phone +1 718-323-7504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-03 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
LAWRENCE THORNE Chief Executive Officer 107-03 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
2064100-DCA Inactive Business 2017-12-28 No data
1355219-DCA Inactive Business 2011-12-09 2017-12-31
1386697-DCA Inactive Business 2011-04-04 2011-12-31

History

Start date End date Type Value
1995-04-14 2015-06-05 Address 519 ALICIA DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1995-04-14 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150605002019 2015-06-05 BIENNIAL STATEMENT 2015-04-01
100608001025 2010-06-08 ANNULMENT OF DISSOLUTION 2010-06-08
DP-1756324 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
950414000561 1995-04-14 CERTIFICATE OF INCORPORATION 1995-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3332952 LL VIO INVOICED 2021-05-25 1000 LL - License Violation
3311827 LL VIO CREDITED 2021-03-24 500 LL - License Violation
3122679 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee
2785599 SCALE02 INVOICED 2018-05-02 40 SCALE TO 661 LBS
2707979 DCA-MFAL CREDITED 2017-12-09 255 Manual Fee Account Licensing
2707980 DCA-MFAL INVOICED 2017-12-09 255 Manual Fee Account Licensing
2705490 LICENSE INVOICED 2017-12-05 85 Laundries License Fee
2660912 CL VIO INVOICED 2017-08-30 375 CL - Consumer Law Violation
2658809 CL VIO INVOICED 2017-08-24 350 CL - Consumer Law Violation
2620640 SCALE02 INVOICED 2017-06-06 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2021-03-22 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2021-03-22 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2017-08-22 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2017-05-26 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2016-12-28 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State