Search icon

BENSON LAUNDROMAT INC.

Company Details

Name: BENSON LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2005 (20 years ago)
Entity Number: 3236897
ZIP code: 11416
County: Kings
Place of Formation: New York
Address: 81-64 102ND AVE, 2/F, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-913-6858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO CHUN XIA Chief Executive Officer 81-64 102ND AVE, 2/F, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-64 102ND AVE, 2/F, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2065363-DCA Inactive Business 2018-01-25 No data
1206206-DCA Inactive Business 2005-08-10 2017-12-31

History

Start date End date Type Value
2009-07-07 2013-08-19 Address 81-64 102 AVENUE, 2/F, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2009-07-07 2013-08-19 Address 81-64 102 AVENUE, 2/F, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2009-07-07 2013-08-19 Address 81-64 102 AVENUE, 2/F, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2005-07-29 2009-07-07 Address 81-64 102 AVENUE 2/F, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180104000080 2018-01-04 ANNULMENT OF DISSOLUTION 2018-01-04
DP-2151572 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130819002267 2013-08-19 BIENNIAL STATEMENT 2013-07-01
110826002499 2011-08-26 BIENNIAL STATEMENT 2011-07-01
090707003482 2009-07-07 BIENNIAL STATEMENT 2009-07-01
050729000309 2005-07-29 CERTIFICATE OF INCORPORATION 2005-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-15 No data 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-09 No data 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-25 No data 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-11 No data 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-26 No data 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-16 No data 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-08 No data 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3523870 SCALE02 INVOICED 2022-09-16 40 SCALE TO 661 LBS
3307421 SCALE02 INVOICED 2021-03-09 40 SCALE TO 661 LBS
3121698 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3036842 LL VIO INVOICED 2019-05-20 250 LL - License Violation
3020177 LL VIO CREDITED 2019-04-19 750 LL - License Violation
2716545 LICENSE CREDITED 2017-12-27 85 Laundries License Fee
2716546 BLUEDOT INVOICED 2017-12-27 340 Laundries License Blue Dot Fee
2713229 LL VIO INVOICED 2017-12-19 375 LL - License Violation
2713230 CL VIO INVOICED 2017-12-19 260 CL - Consumer Law Violation
2684113 LL VIO CREDITED 2017-10-31 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-11 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
2019-04-11 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2019-04-11 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2017-10-20 Hearing Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2017-10-20 Hearing Decision BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 No data 1 No data
2017-10-20 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Date of last update: 11 Mar 2025

Sources: New York Secretary of State