Search icon

LAUNDRY DEPOT OF N.Y. & N.J., INC.

Company Details

Name: LAUNDRY DEPOT OF N.Y. & N.J., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1998 (27 years ago)
Entity Number: 2309685
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 179-26 JAMAICA AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-526-0200

Phone +1 718-282-2220

Phone +1 718-693-9040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-26 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
DAVE LUTCHMIDAT Chief Executive Officer 494 FULTON COURT, WEST NEW YORK, NJ, United States, 07093

Licenses

Number Status Type Date End date
2084657-DCA Inactive Business 2019-04-16 No data
2070126-DCA Inactive Business 2018-04-27 No data
2044393-DCA Inactive Business 2016-10-04 2017-12-31

History

Start date End date Type Value
2003-01-21 2008-09-23 Address 470 BUFFALO CT, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer)
1998-10-23 2003-01-21 Address 101-14 81ST STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141201006924 2014-12-01 BIENNIAL STATEMENT 2014-10-01
130125000064 2013-01-25 ANNULMENT OF DISSOLUTION 2013-01-25
DP-2103149 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101018002980 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080923003058 2008-09-23 BIENNIAL STATEMENT 2008-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-02 2014-04-15 Contact Sign Not Posted NA 0.00 Unable to Locate Business

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658643 SCALE02 INVOICED 2023-06-21 40 SCALE TO 661 LBS
3321433 LL VIO CREDITED 2021-04-28 250 LL - License Violation
3173735 RENEWAL0 INVOICED 2020-04-03 340 Laundries License Renewal Fee
3147055 PROCESSING CREDITED 2020-01-22 50 License Processing Fee
3147056 DCA-SUS CREDITED 2020-01-22 290 Suspense Account
3146966 RENEWAL INVOICED 2020-01-21 340 Laundries License Renewal Fee
3130287 RENEWAL CREDITED 2019-12-20 340 Laundries License Renewal Fee
3064199 SCALE02 INVOICED 2019-07-22 40 SCALE TO 661 LBS
3014684 LICENSE INVOICED 2019-04-09 170 Laundries License Fee
3011615 LL VIO CREDITED 2019-04-03 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-26 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-03-27 No data 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 No data No data
2019-03-27 No data 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 No data No data
2017-08-02 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data
2016-05-24 Pleaded [SPECIFY SERVICES] ON THE PREMISES BUT DOES NOT HAVE A DCA LICENSE 1 1 No data No data
2015-12-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State