Search icon

WASHMAN LAUNDRY CENTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WASHMAN LAUNDRY CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2000 (25 years ago)
Entity Number: 2489285
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 99 Power House Road, #307, Roslyn Heights, NY, United States, 11577
Principal Address: 72-16 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-685-0109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAVO RODRIGUEZ Chief Executive Officer 72-16 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
LAW OFFICE OF BARRY MANSON DOS Process Agent 99 Power House Road, #307, Roslyn Heights, NY, United States, 11577

Licenses

Number Status Type Date End date
2062654-DCA Inactive Business 2017-12-06 No data
1061135-DCA Inactive Business 2004-09-27 2017-12-31

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 72-16 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-03-01 Address 72-16 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 72-16 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-03-01 Address 99 POWERHOUSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048697 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230427003794 2023-04-27 BIENNIAL STATEMENT 2022-03-01
211028002964 2021-10-28 BIENNIAL STATEMENT 2021-10-28
190301000417 2019-03-01 CERTIFICATE OF AMENDMENT 2019-03-01
180302006111 2018-03-02 BIENNIAL STATEMENT 2018-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-19 2019-09-20 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131700 RENEWAL INVOICED 2019-12-26 340 Laundries License Renewal Fee
3087602 LL VIO INVOICED 2019-09-20 500 LL - License Violation
3059294 LL VIO CREDITED 2019-07-09 250 LL - License Violation
2796785 SCALE02 INVOICED 2018-06-06 40 SCALE TO 661 LBS
2701185 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2701233 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2234119 RENEWAL INVOICED 2015-12-15 340 Laundry License Renewal Fee
1525099 RENEWAL INVOICED 2013-12-05 340 Laundry License Renewal Fee
433612 RENEWAL INVOICED 2011-10-31 340 Laundry License Renewal Fee
328255 CNV_SI INVOICED 2011-07-12 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-01 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 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