Search icon

CLEAN RITE CENTERS-289 MORRIS AVE., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN RITE CENTERS-289 MORRIS AVE., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2009 (16 years ago)
Entity Number: 3794608
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: C/O LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 914-921-8240

DOS Process Agent

Name Role Address
CLEAN RITE CENTERS-289 MORRIS AVE., LLC DOS Process Agent C/O LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date
2049685-DCA Inactive Business 2017-03-17

History

Start date End date Type Value
2023-06-13 2025-05-28 Address C/O LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2017-04-07 2023-06-13 Address C/O LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2013-12-04 2017-04-07 Address C/O LAUNDRY CAPITAL CO., LLC, 95-25 QUEENS BLVD., 10TH FLOOR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2009-04-03 2013-12-04 Address 10TH FLOOR, 95-25 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528001082 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230613005076 2023-06-13 BIENNIAL STATEMENT 2023-04-01
210421060276 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190409060245 2019-04-09 BIENNIAL STATEMENT 2019-04-01
170407006426 2017-04-07 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3460534 SCALE02 INVOICED 2022-07-05 40 SCALE TO 661 LBS
3124111 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
3082878 LL VIO INVOICED 2019-09-09 250 LL - License Violation
3006710 DCA-SUS CREDITED 2019-03-22 80 Suspense Account
2991013 SCALE02 INVOICED 2019-02-27 40 SCALE TO 661 LBS
2704809 RENEWAL INVOICED 2017-12-04 340 Laundries License Renewal Fee
2573255 LICENSE INVOICED 2017-03-10 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-30 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State