Search icon

AAA TOTAL LAUNDRY, LLC

Company Details

Name: AAA TOTAL LAUNDRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 29 Oct 2013 (12 years ago)
Entity Number: 4479237
County: Richmond
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2013-10-29 2015-01-14 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114000176 2015-01-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-01-14
140415000801 2014-04-15 CERTIFICATE OF PUBLICATION 2014-04-15
131029010032 2013-10-29 ARTICLES OF ORGANIZATION 2013-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-12 No data 852 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-30 No data 852 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 852 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-24 No data 852 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 Posting Order Served 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
1641269 PL VIO INVOICED 2014-04-02 3000 PL - Padlock Violation
1639670 LL VIO CREDITED 2014-04-01 500 LL - License Violation
1590249 PL VIO INVOICED 2014-02-12 3600 PL - Padlock Violation
1585819 LL VIO INVOICED 2014-02-07 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-24 Default Decision UNLIC. LAUNDROMAT 1 No data 1 No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State