Search icon

HOMER LAUNDRY & CLEANERS INC.

Company Details

Name: HOMER LAUNDRY & CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1970 (55 years ago)
Entity Number: 296036
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: P.O. BOX 56, HOMER, NY, United States, 13077
Principal Address: 29 NORTH MAIN STREET, HOMER, NY, United States, 13077

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 56, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
DAVE HUBBARD Chief Executive Officer 29 N MAIN ST, HOMER, NY, United States, 13077

History

Start date End date Type Value
2000-09-05 2006-08-31 Address 29 N MAIN ST, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
1995-05-03 2012-04-17 Address 29 NO. MAIN ST., HOMER, NY, 13077, USA (Type of address: Service of Process)
1993-04-29 2000-09-05 Address 29 NORTH MAIN STREET, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
1970-09-24 1995-05-03 Address 29 NO. MAIN ST., HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417000177 2012-04-17 CERTIFICATE OF CHANGE 2012-04-17
101109002825 2010-11-09 BIENNIAL STATEMENT 2010-09-01
080903002423 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060831002129 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041019002366 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020821002135 2002-08-21 BIENNIAL STATEMENT 2002-09-01
C317415-2 2002-06-07 ASSUMED NAME LLC INITIAL FILING 2002-06-07
000905002449 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980827002211 1998-08-27 BIENNIAL STATEMENT 1998-09-01
960917002450 1996-09-17 BIENNIAL STATEMENT 1996-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306309899 0215800 2003-06-27 19-29 MAIN STREET, HOMER, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-06-27
Case Closed 2003-07-31

Related Activity

Type Complaint
Activity Nr 204272892
Safety Yes
306307257 0215800 2003-02-28 19-29 MAIN STREET, HOMER, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-28
Case Closed 2003-02-28

Related Activity

Type Complaint
Activity Nr 203103916
Safety Yes
Health Yes
304590656 0215800 2002-04-24 19-29 MAIN STREET, HOMER, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-04-24
Case Closed 2002-08-08

Related Activity

Type Complaint
Activity Nr 203100912
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-06-21
Abatement Due Date 2002-07-09
Current Penalty 333.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 2002-06-21
Abatement Due Date 2002-06-26
Current Penalty 333.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-06-21
Abatement Due Date 2002-07-14
Current Penalty 334.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-06-21
Abatement Due Date 2002-07-04
Nr Instances 2
Nr Exposed 4
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State