Search icon

CLEAN RITE CENTERS-5616 CHURCH AVE., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN RITE CENTERS-5616 CHURCH AVE., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2007 (18 years ago)
Entity Number: 3490632
ZIP code: 11374
County: Westchester
Place of Formation: New York
Address: 97-77 Queens Blvd, Suite 620, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 914-517-2630

Phone +1 914-921-8220

DOS Process Agent

Name Role Address
CLEAN RITE CENTERS-5616 CHURCH AVE., LLC DOS Process Agent 97-77 Queens Blvd, Suite 620, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2083698-DCA Inactive Business 2019-03-26 No data
1255649-DCA Inactive Business 2007-05-16 2011-12-31

History

Start date End date Type Value
2023-06-06 2025-03-03 Address C/O CLEAN RITE CENTERS, LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2017-04-10 2023-06-06 Address C/O CLEAN RITE CENTERS, LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2013-04-15 2017-04-10 Address C/O CLEAN RITE CENTERS, LLC, 95-25 QUEENS BLVD., 10TH FLOOR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2009-07-15 2013-04-15 Address C/O CLEAN RITE CENTERS, LLC, 95-25 QUEENS BLVD, 10TH FLR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2007-03-16 2009-07-15 Address 411 THEODORE FREMD AVENUE, SOUTH LOBBY, FIRST FLOOR, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005849 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230606005076 2023-06-06 BIENNIAL STATEMENT 2023-03-01
210316060433 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190306060763 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170410006158 2017-04-10 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3336474 SCALE02 INVOICED 2021-06-08 40 SCALE TO 661 LBS
3192616 SCALE02 INVOICED 2020-07-24 40 SCALE TO 661 LBS
3124156 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
3036927 CL VIO INVOICED 2019-05-20 260 CL - Consumer Law Violation
3036926 LL VIO INVOICED 2019-05-20 375 LL - License Violation
3015041 CL VIO CREDITED 2019-04-10 175 CL - Consumer Law Violation
3015040 LL VIO CREDITED 2019-04-10 250 LL - License Violation
2993434 LICENSE INVOICED 2019-03-01 170 Laundries License Fee
821063 CNV_TFEE INVOICED 2009-11-25 6.800000190734863 WT and WH - Transaction Fee
821061 RENEWAL INVOICED 2009-11-25 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-01 Hearing Decision 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 No data 1 No data
2019-04-01 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State