Search icon

LUMIS LAUNDROMAT, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LUMIS LAUNDROMAT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2004 (21 years ago)
Entity Number: 3117157
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-18 83RD STREET, ELMHURST, NY, United States, 11373
Principal Address: 40-18 83RD ST, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-397-1915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUMIS LAUNDROMAT, CORP. DOS Process Agent 40-18 83RD STREET, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
ABRAHAM HERNANDEZ Chief Executive Officer 40-18 83RD ST, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2064545-DCA Inactive Business 2018-01-06 No data
1188752-DCA Inactive Business 2005-02-07 2017-12-31

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 40-18 83RD ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-10-02 Address 40-06 83RD STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2017-06-02 2020-09-02 Address 40-06 83RD STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2006-10-16 2024-10-02 Address 40-18 83RD ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2004-10-22 2017-06-02 Address 40-18 83RD STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002004711 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221102003030 2022-11-02 BIENNIAL STATEMENT 2022-10-01
220707001138 2022-07-07 BIENNIAL STATEMENT 2020-10-01
200902061604 2020-09-02 BIENNIAL STATEMENT 2018-10-01
170602006991 2017-06-02 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3274119 PL VIO INVOICED 2020-12-23 4300 PL - Padlock Violation
3249090 LL VIO INVOICED 2020-10-27 500 LL - License Violation
3248332 PL VIO CREDITED 2020-10-23 500 PL - Padlock Violation
3127176 RENEWAL INVOICED 2019-12-13 340 Laundries License Renewal Fee
3049529 LL VIO INVOICED 2019-06-21 500 LL - License Violation
3021255 LL VIO CREDITED 2019-04-23 250 LL - License Violation
2955781 SCALE02 INVOICED 2019-01-02 40 SCALE TO 661 LBS
2724227 LICENSE INVOICED 2018-01-02 340 Laundries License Fee
2254816 RENEWAL INVOICED 2016-01-08 340 Laundry License Renewal Fee
1669854 PL VIO INVOICED 2014-05-01 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-05 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2024-04-05 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain laundry operator's name and/or address. 1 No data No data No data
2020-10-21 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-10-21 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2020-10-21 Default Decision BUSINESS PROVIDES LAUNDRY SERVICES TO HOTELS, HOSPITALS, RESTAURANTS, ETC. AND DOES NOT HAVE A DCA LICENSE 1 No data 1 No data
2019-04-12 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data 1 No data
2014-04-04 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State