Search icon

CLEAN RITE CENTERS - JEROME AVENUE LLC

Company Details

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

DOS Process Agent

Name Role Address
CLEAN RITE CENTERS - JEROME AVENUE LLC DOS Process Agent 97-77 Queens Blvd, Suite 620, Rego Park, NY, United States, 11374

Licenses

Number Status Type Date
2070460-DCA Inactive Business 2018-05-03

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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