Search icon

CIAMPA 21 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIAMPA 21 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2000 (25 years ago)
Entity Number: 2583164
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 1129 NORTHERN BOULEVARD, SUITE 305, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 718-939-4888

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1129 NORTHERN BOULEVARD, SUITE 305, MANHASSET, NY, United States, 11030

Legal Entity Identifier

LEI Number:
549300RPB0VXY8AGX840

Registration Details:

Initial Registration Date:
2013-02-15
Next Renewal Date:
2014-02-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Status Type Date End date
1121608-DCA Inactive Business 2007-07-11 2017-12-31

History

Start date End date Type Value
2018-03-01 2024-12-02 Address 1129 NORTHERN BOULEVARD, SUITE 305, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2017-02-21 2018-03-01 Address 241-02 NORTHERN BLVD., SUITE 300, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2000-12-12 2017-02-21 Address 136-26 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006083 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230106001827 2023-01-06 BIENNIAL STATEMENT 2022-12-01
201207061115 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190205061292 2019-02-05 BIENNIAL STATEMENT 2018-12-01
180301000239 2018-03-01 CERTIFICATE OF CHANGE 2018-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2647784 CL VIO INVOICED 2017-07-27 175 CL - Consumer Law Violation
2630795 CL VIO CREDITED 2017-06-26 175 CL - Consumer Law Violation
2233572 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
1757920 SCALE02 INVOICED 2014-08-12 40 SCALE TO 661 LBS
1507565 RENEWAL INVOICED 2013-11-13 340 Laundry License Renewal Fee
212839 LL VIO INVOICED 2013-04-30 450 LL - License Violation
344989 LATE INVOICED 2013-04-03 100 Scale Late Fee
344988 CNV_SI INVOICED 2013-03-05 40 SI - Certificate of Inspection fee (scales)
179098 LL VIO INVOICED 2012-11-29 500 LL - License Violation
556525 RENEWAL INVOICED 2011-11-04 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-13 Settlement (Pre-Hearing) 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: 30 Mar 2025

Sources: New York Secretary of State