Search icon

CLEAN-O-MATIC, INC.

Company Details

Name: CLEAN-O-MATIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2003 (22 years ago)
Entity Number: 2925852
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-43 CORONA AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-478-9365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-43 CORONA AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
DEBASHIS DAD Chief Executive Officer 108-43 CORONA AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1169816-DCA Inactive Business 2004-06-07 2017-12-31

History

Start date End date Type Value
2003-07-01 2007-08-03 Address 41-57 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722002118 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110720002696 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090702002530 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070803002297 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050713002732 2005-07-13 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2225397 RENEWAL INVOICED 2015-12-01 340 Laundry License Renewal Fee
2007988 SCALE02 INVOICED 2015-03-04 40 SCALE TO 661 LBS
1549317 RENEWAL INVOICED 2013-12-31 340 Laundry License Renewal Fee
212124 LL VIO INVOICED 2013-09-06 250 LL - License Violation
674138 RENEWAL INVOICED 2011-12-02 340 Laundry License Renewal Fee
322792 CNV_SI INVOICED 2011-05-18 40 SI - Certificate of Inspection fee (scales)
155063 LL VIO INVOICED 2011-05-09 500 LL - License Violation
674139 RENEWAL INVOICED 2009-11-20 340 Laundry License Renewal Fee
674141 RENEWAL INVOICED 2007-12-20 340 Laundry License Renewal Fee
287555 CNV_SI INVOICED 2006-03-07 40 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State