Search icon

LANDMARK CLEANERS INC.

Company Details

Name: LANDMARK CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2006 (18 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3437531
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2345 BROADWAY, NEW YORK, NY, United States, 10024
Principal Address: 140-67 34TH AVE, 1ST FL, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-787-7617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2345 BROADWAY, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JINWOO B SUK Chief Executive Officer 2345 BROADWAY, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1275773-DCA Inactive Business 2008-01-14 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2104447 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081222002070 2008-12-22 BIENNIAL STATEMENT 2008-11-01
061114000857 2006-11-14 CERTIFICATE OF INCORPORATION 2006-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
133986 PL VIO INVOICED 2010-04-30 500 PL - Padlock Violation
887524 LICENSE INVOICED 2008-01-15 340 Laundry License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17545575 0215000 1986-02-24 2345 BROADWAY, NEW YORK, NY, 10024
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-02-24
Case Closed 1986-12-23

Related Activity

Type Inspection
Activity Nr 100226679

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1986-04-24
Abatement Due Date 1986-05-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-04-24
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1986-04-21
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1986-04-24
Abatement Due Date 1986-05-02
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-04-24
Abatement Due Date 1986-05-02
Nr Instances 2
Nr Exposed 3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State