Name: | OCEAN VIEW LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 2044268 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 521 OCEAN AVENUE, BROOKLYN, NY, United States, 11226 |
Contact Details
Phone +1 718-856-9553
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 521 OCEAN AVENUE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
ALBERTO RUSCIO | Chief Executive Officer | 521 OCEAN AVENUE, BROOKLYN, NY, United States, 11226 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2065689-DCA | Inactive | Business | 2018-02-05 | No data |
0954001-DCA | Inactive | Business | 1997-01-16 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-30 | 2023-09-19 | Address | 521 OCEAN AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2023-09-19 | Address | 521 OCEAN AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
1996-07-01 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-07-01 | 1998-06-30 | Address | 521-527 OCEAN AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919002672 | 2023-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-25 |
180702007262 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006439 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140717006150 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120809002278 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100831002947 | 2010-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
080808002604 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060804002559 | 2006-08-04 | BIENNIAL STATEMENT | 2006-07-01 |
020715002651 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000720002065 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-02-10 | No data | 521 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-09-10 | No data | 521 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-01-08 | No data | 521 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-27 | No data | 521 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-07-28 | No data | 521 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-31 | No data | 521 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 | Unable to Locate | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-30 | No data | 521 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-23 | No data | 521 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-02 | No data | 521 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-05 | No data | 521 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3416276 | SCALE02 | INVOICED | 2022-02-10 | 40 | SCALE TO 661 LBS |
3232110 | LL VIO | INVOICED | 2020-09-11 | 375 | LL - License Violation |
3125263 | RENEWAL | INVOICED | 2019-12-10 | 340 | Laundries License Renewal Fee |
2997907 | LL VIO | INVOICED | 2019-03-06 | 750 | LL - License Violation |
2958074 | LL VIO | CREDITED | 2019-01-07 | 500 | LL - License Violation |
2737841 | LICENSE | INVOICED | 2018-01-31 | 340 | Laundries License Fee |
2224198 | RENEWAL | INVOICED | 2015-11-27 | 340 | Laundry License Renewal Fee |
1775992 | SCALE02 | INVOICED | 2014-09-08 | 40 | SCALE TO 661 LBS |
1542017 | RENEWAL | INVOICED | 2013-12-23 | 340 | Laundry License Renewal Fee |
178019 | LL VIO | INVOICED | 2012-06-11 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-09-10 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | 1 | No data | No data |
2018-12-27 | Hearing Decision | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | No data | 1 | No data |
2018-12-27 | Hearing 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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State