Search icon

D & S CLEANERS, INC.

Company Details

Name: D & S CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1997 (28 years ago)
Entity Number: 2166009
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 1928A JERICHO TPKE, E NORTHPORT, NY, United States, 11771
Address: 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMOLEN & SMOLEN, ESQS. DOS Process Agent 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PETER KUCHLIK Chief Executive Officer 1928A JERICHO TPKE, E NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1999-08-26 2005-09-06 Address 36 LONG BOW LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1999-08-26 2005-09-06 Address 36 LONG BOW LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1997-07-28 1999-08-26 Address 360 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711006523 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110805002567 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090714002852 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070724003085 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050906002156 2005-09-06 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
160367 OL VIO INVOICED 2011-11-15 350 OL - Other Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State