Search icon

N.C.M. LAUNDRY CORPORATION

Company Details

Name: N.C.M. LAUNDRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2006 (19 years ago)
Entity Number: 3388402
ZIP code: 11417
County: New York
Place of Formation: New York
Address: 76-12 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 917-617-6575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURO MUCHA DOS Process Agent 76-12 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
MAURO MUCHA Chief Executive Officer 76-12 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
2060068-DCA Inactive Business 2017-10-31 2019-12-31
1234597-DCA Inactive Business 2006-08-01 2017-12-31

History

Start date End date Type Value
2006-07-14 2008-07-24 Address 76-12 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120808002972 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100720003150 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080724002117 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060714000260 2006-07-14 CERTIFICATE OF INCORPORATION 2006-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3002132 LL VIO CREDITED 2019-03-14 250 LL - License Violation
2679056 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2679055 LICENSE CREDITED 2017-10-20 85 Laundries License Fee
2456835 SCALE02 INVOICED 2016-09-28 40 SCALE TO 661 LBS
2233309 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
2129193 SCALE02 INVOICED 2015-07-14 40 SCALE TO 661 LBS
1557058 RENEWAL INVOICED 2014-01-11 340 Laundry License Renewal Fee
813281 RENEWAL INVOICED 2011-12-28 340 Laundry License Renewal Fee
154203 LL VIO INVOICED 2011-02-02 300 LL - License Violation
813284 CNV_TFEE INVOICED 2009-12-22 6.800000190734863 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-06 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State