Search icon

SUDSMASTER CORP.

Company Details

Name: SUDSMASTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586916
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 8 STEPHEN CT, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-634-2522

Phone +1 845-494-4241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HANLON Chief Executive Officer 8 STEPHEN CT, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 STEPHEN CT, NEW CITY, NY, United States, 10956

Licenses

Number Status Type Date End date
2094466-DCA Inactive Business 2020-02-13 No data
2037770-DCA Inactive Business 2016-05-18 2017-12-31
1235727-DCA Inactive Business 2006-08-14 2015-12-31

History

Start date End date Type Value
2014-12-10 2017-10-13 Address 8 STEPHEN CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2008-12-03 2014-12-10 Address 8 STEPHEN CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-12-09 2008-12-03 Address 8 STEPHEN CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-12-09 2008-12-03 Address 8 STEPHEN CT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2000-12-22 2008-12-03 Address EIGHT STEPHEN COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171013006059 2017-10-13 BIENNIAL STATEMENT 2016-12-01
141210006687 2014-12-10 BIENNIAL STATEMENT 2014-12-01
101217002017 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081203003399 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070201002224 2007-02-01 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566032 SCALE02 INVOICED 2022-12-13 40 SCALE TO 661 LBS
3289469 LL VIO INVOICED 2021-01-28 500 LL - License Violation
3274893 LL VIO CREDITED 2020-12-24 750 LL - License Violation
3193103 SCALE02 INVOICED 2020-07-30 40 SCALE TO 661 LBS
3148130 LICENSE INVOICED 2020-01-23 340 Laundries License Fee
2485898 LL VIO INVOICED 2016-11-07 250 LL - License Violation
2473284 LL VIO CREDITED 2016-10-19 250 LL - License Violation
2473285 CL VIO CREDITED 2016-10-19 175 CL - Consumer Law Violation
2471984 SCALE02 INVOICED 2016-10-14 40 SCALE TO 661 LBS
2339787 LICENSE INVOICED 2016-05-04 340 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-12 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2020-12-23 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2020-12-23 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-12-23 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2016-10-03 Pleaded BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data
2016-10-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State