Name: | CLEAN RITE CENTERS - JEROME AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 1998 (26 years ago) |
Entity Number: | 2308247 |
ZIP code: | 11374 |
County: | Westchester |
Place of Formation: | New York |
Address: | 97-77 Queens Blvd, Suite 620, Rego Park, NY, United States, 11374 |
Contact Details
Phone +1 914-517-2630
Name | Role | Address |
---|---|---|
CLEAN RITE CENTERS - JEROME AVENUE LLC | DOS Process Agent | 97-77 Queens Blvd, Suite 620, Rego Park, NY, United States, 11374 |
Number | Status | Type | Date |
---|---|---|---|
2070460-DCA | Inactive | Business | 2018-05-03 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-26 | 2024-10-17 | Address | 97-77 QUEENS BOULEVARD, SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2008-11-06 | 2017-05-26 | Address | CLEAN RITE CENTERS LLC, 95-25 QUEENS BLVD 10TH FL, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2006-11-10 | 2008-11-06 | Address | 411 THEODORE FREMD AVE, SOUTH LOBBY 1ST FL, RYE, NY, 10580, USA (Type of address: Service of Process) |
2004-12-02 | 2006-11-10 | Address | 411 THEODORE FREMD AVE, SOUTH LOBBY, RYE, NY, 10580, USA (Type of address: Service of Process) |
2001-11-26 | 2004-12-02 | Address | 28 W 44TH ST / SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-10-20 | 2001-11-26 | Address | 22-26 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017001811 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221028002644 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
201026060545 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
181003007217 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
170526000222 | 2017-05-26 | CERTIFICATE OF CHANGE | 2017-05-26 |
161005006281 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141015006380 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
130415006059 | 2013-04-15 | BIENNIAL STATEMENT | 2012-10-01 |
101004002498 | 2010-10-04 | BIENNIAL STATEMENT | 2010-10-01 |
081106002328 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-10-30 | No data | 2371 JEROME AVE, Bronx, BRONX, NY, 10468 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-15 | No data | 2371 JEROME AVE, Bronx, BRONX, NY, 10468 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-07 | No data | 2371 JEROME AVE, Bronx, BRONX, NY, 10468 | Warning | 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 |
---|---|---|---|---|---|
3124906 | RENEWAL | INVOICED | 2019-12-09 | 340 | Laundries License Renewal Fee |
3035924 | LL VIO | INVOICED | 2019-05-16 | 1000 | LL - License Violation |
3009054 | LL VIO | CREDITED | 2019-03-28 | 500 | LL - License Violation |
2783564 | LICENSE | INVOICED | 2018-05-01 | 340 | Laundries License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-15 | Default 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 |
2019-03-15 | Default Decision | COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE | 1 | No data | 1 | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State