Search icon

COUNTRY CLEANERS INC.

Company Details

Name: COUNTRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1966 (59 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 197813
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 410 WEST MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GIORDANO Chief Executive Officer 410 WEST MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 WEST MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1996-05-31 1997-03-14 Name PAMPER HUNTINGTON INC.
1993-06-01 1996-05-31 Name ALL ISLAND CLEANERS, INC.
1992-11-06 1998-06-23 Address 410 WEST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1992-11-06 1998-06-23 Address 410 WEST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1991-10-31 1993-06-01 Name PAMPER HUNTINGTON, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1796371 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20041102007 2004-11-02 ASSUMED NAME CORP INITIAL FILING 2004-11-02
020409002299 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000519002599 2000-05-19 BIENNIAL STATEMENT 2000-04-01
980623002175 1998-06-23 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State