CIAMPA NORTH LLC

Name: | CIAMPA NORTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2001 (24 years ago) |
Entity Number: | 2705476 |
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
Name | Role | Address |
---|---|---|
CIAMPA NORTH LLC. | DOS Process Agent | 1129 NORTHERN BOULEVARD, SUITE 305, MANHASSET, NY, United States, 11030 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1232807-DCA | Inactive | Business | 2006-07-11 | 2017-12-31 |
1232470-DCA | Inactive | Business | 2006-07-06 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-01 | 2023-12-12 | Address | 1129 NORTHERN BOULEVARD, SUITE 305, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2016-03-28 | 2018-03-01 | Address | 241-02 NORTHERN BLVD., DOUGALSTON, NY, 11362, USA (Type of address: Service of Process) |
2005-12-08 | 2016-03-28 | Address | 136-26 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2001-12-05 | 2005-12-08 | Address | 136-27 37TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212002523 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211202002350 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
200102061429 | 2020-01-02 | BIENNIAL STATEMENT | 2019-12-01 |
181105006933 | 2018-11-05 | BIENNIAL STATEMENT | 2017-12-01 |
180301000209 | 2018-03-01 | CERTIFICATE OF CHANGE | 2018-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2579297 | PROCESSING | INVOICED | 2017-03-23 | 170 | License Processing Fee |
2579295 | DCA-SUS | CREDITED | 2017-03-23 | 170 | Suspense Account |
2578448 | DCA-SUS | CREDITED | 2017-03-22 | 170 | Suspense Account |
2578450 | PROCESSING | INVOICED | 2017-03-22 | 170 | License Processing Fee |
2348935 | SCALE02 | INVOICED | 2016-05-18 | 40 | SCALE TO 661 LBS |
2300010 | LL VIO | CREDITED | 2016-03-16 | 250 | LL - License Violation |
2234363 | RENEWAL | CREDITED | 2015-12-15 | 340 | Laundry License Renewal Fee |
2232560 | RENEWAL | CREDITED | 2015-12-11 | 340 | Laundry License Renewal Fee |
1751189 | SCALE02 | INVOICED | 2014-08-06 | 40 | SCALE TO 661 LBS |
1725212 | LL VIO | INVOICED | 2014-07-10 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-03-04 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2014-05-20 | Settlement (Pre-Hearing) | BUSINESS PROVIDES LAUNDRY SERVICE ON THE BASIS OF WEIGHT, BUT SCALE USED TO DETERMINE WEIGHT HAS NEVER BEEN TESTED AND SEALED BY DCAL | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State