Search icon

BAINBRIDGE LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAINBRIDGE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2000 (25 years ago)
Date of dissolution: 31 Aug 2015
Entity Number: 2486313
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3601 BAINBRIDGE AVENUE, STORE G-13, BRONX, NY, United States, 10467
Principal Address: 3601 BAINBRIDGE AVENUE, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-944-2348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTHA SOLANO Chief Executive Officer 3601 BAINBRIDGE AVENUE, STORE G-13, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3601 BAINBRIDGE AVENUE, STORE G-13, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1099310-DCA Inactive Business 2001-12-31 2011-12-31

History

Start date End date Type Value
2006-03-22 2008-03-03 Address 3601 G BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2006-03-22 2008-03-03 Address 3601 G BAINBRIDGE AVE, STORE G-13, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2004-03-11 2006-03-22 Address 3601 G BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2002-03-13 2006-03-22 Address 360 BAINBRIDGE AVE., STORE G-13, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2002-03-13 2004-03-11 Address 3601 BAINBRIDGE AVE., STORE G-13, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150831000816 2015-08-31 CERTIFICATE OF DISSOLUTION 2015-08-31
120418003203 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100423003045 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080303003172 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060322003186 2006-03-22 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
319772 CNV_SI INVOICED 2010-03-24 40 SI - Certificate of Inspection fee (scales)
552235 RENEWAL INVOICED 2009-12-22 340 Laundry License Renewal Fee
552236 RENEWAL INVOICED 2007-12-12 340 Laundry License Renewal Fee
81393 LL VIO INVOICED 2007-02-01 100 LL - License Violation
552237 RENEWAL INVOICED 2005-12-03 340 Laundry License Renewal Fee
276807 CNV_SI INVOICED 2005-03-30 40 SI - Certificate of Inspection fee (scales)
269927 CNV_SI INVOICED 2004-11-26 40 SI - Certificate of Inspection fee (scales)
552238 RENEWAL INVOICED 2003-11-28 340 Laundry License Renewal Fee
448369 LICENSE INVOICED 2002-01-04 340 Laundry License Fee
244668 CNV_SI INVOICED 2000-12-05 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State