Search icon

OCEAN VIEW LAUNDROMAT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 OCEAN AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
ALBERTO RUSCIO Chief Executive Officer 521 OCEAN AVENUE, BROOKLYN, NY, United States, 11226

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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