Search icon

TINA'S LAUNDERMAT & DRY CLEANER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TINA'S LAUNDERMAT & DRY CLEANER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (26 years ago)
Entity Number: 2327493
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 60-49 CATALPA AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-417-0223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TINA'S LAUNDERMAT & DRY CLEANER, INC. DOS Process Agent 60-49 CATALPA AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
HUI FANG BU Chief Executive Officer 60-49 CATALPA AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2063136-DCA Inactive Business 2017-12-12 No data
1024543-DCA Inactive Business 1999-12-10 2017-12-31

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 60-49 CATALPA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 60-49 CATALPA AVENUE, RIDGEWOOD, NY, 11385, 5104, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 60-49 CATALPA AVENUE, RIDGEWOOD, NY, 11385, 5104, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 60-49 CATALPA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213000411 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230629004250 2023-06-29 BIENNIAL STATEMENT 2022-12-01
201223060138 2020-12-23 BIENNIAL STATEMENT 2020-12-01
181219006695 2018-12-19 BIENNIAL STATEMENT 2018-12-01
141219006216 2014-12-19 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3144440 LL VIO INVOICED 2020-01-15 375 LL - License Violation
3143684 SCALE02 INVOICED 2020-01-14 40 SCALE TO 661 LBS
3126764 RENEWAL INVOICED 2019-12-13 340 Laundries License Renewal Fee
3000552 CL VIO CREDITED 2019-03-08 175 CL - Consumer Law Violation
3000551 LL VIO CREDITED 2019-03-08 250 LL - License Violation
2709280 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2702028 BLUEDOT CREDITED 2017-11-29 340 Laundries License Blue Dot Fee
2702027 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2239339 RENEWAL INVOICED 2015-12-22 340 Laundry License Renewal Fee
1541980 RENEWAL INVOICED 2013-12-23 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-03 Pleaded 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 1 No data No data
2019-02-26 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-02-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State