Name: | ELITE VALET FRENCH DRY CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1995 (30 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1948023 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 13 SOUTH FITZHUGH ST./ STE 100, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 SOUTH FITZHUGH ST./ STE 100, ROCHESTER, NY, United States, 14614 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1482738 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950815000395 | 1995-08-15 | CERTIFICATE OF INCORPORATION | 1995-08-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300999364 | 0213600 | 1997-07-09 | 439 CENTRAL AVENUE, ROCHESTER, NY, 14605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201318979 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-07-31 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100157 E03 |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 III |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-29 |
Current Penalty | 200.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-07-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State