Search icon

LZL LLC

Company Details

Name: LZL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2013 (11 years ago)
Entity Number: 4501219
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 87-15 90TH STREET, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 646-717-5074

DOS Process Agent

Name Role Address
DAVID LOPEZ DOS Process Agent 87-15 90TH STREET, WOODHAVEN, NY, United States, 11421

Agent

Name Role Address
LORENA LOPEZ Agent 7502 JAMAICA AVE., WOODHAVEN, NY, 11421

Licenses

Number Status Type Date End date
2064103-DCA Inactive Business 2017-12-28 2019-12-31
2005642-DCA Inactive Business 2014-04-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
181130000254 2018-11-30 CERTIFICATE OF CHANGE 2018-11-30
131216000289 2013-12-16 ARTICLES OF ORGANIZATION 2013-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2996358 LL VIO INVOICED 2019-03-04 500 LL - License Violation
2959920 LL VIO CREDITED 2019-01-10 250 LL - License Violation
2956103 SCALE02 INVOICED 2019-01-02 40 SCALE TO 661 LBS
2694365 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2694364 LICENSE INVOICED 2017-11-15 85 Laundries License Fee
2256582 RENEWAL INVOICED 2016-01-12 340 Laundry License Renewal Fee
2235406 CL VIO CREDITED 2015-12-16 175 CL - Consumer Law Violation
2187479 LATE CREDITED 2015-10-10 100 Scale Late Fee
2169497 SCALE02 INVOICED 2015-09-15 40 SCALE TO 661 LBS
1715884 LL VIO INVOICED 2014-06-26 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-28 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2015-12-04 No data REFUND POLICY NOT POSTED 1 No data No data No data
2014-05-14 Settlement (Pre-Hearing) TICKETS ISSUED TO CUSTOMERS DO NOT CONTAIN THE CUSTOMER'S NAME/COMPUTATION OF LAUNDRY CHARGES 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State