-
Home Page
›
-
Counties
›
-
Queens
›
-
11693
›
-
BEACH BOY 92 CLEANER INC
Company Details
Name: |
BEACH BOY 92 CLEANER INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 Aug 2016 (9 years ago)
|
Entity Number: |
4993401 |
ZIP code: |
11693
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
91-23 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693 |
Principal Address: |
9123 Rockaway Beach Blvd, Far Rockaway, NY, United States, 11693 |
Contact Details
Phone
+1 718-945-8687
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
BEACH BOY 92 CLEANER INC
|
DOS Process Agent
|
91-23 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693
|
Chief Executive Officer
Name |
Role |
Address |
XIAO MEI ZHANG
|
Chief Executive Officer
|
9123 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, United States, 11693
|
Licenses
Number |
Status |
Type |
Date |
End date |
2060502-DCA
|
Inactive
|
Business
|
2017-11-08
|
No data
|
2042671-DCA
|
Inactive
|
Business
|
2016-08-22
|
2017-12-31
|
History
Start date |
End date |
Type |
Value |
2024-11-25
|
2024-11-25
|
Address
|
9123 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11693, USA (Type of address: Chief Executive Officer)
|
2016-08-15
|
2024-11-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-08-15
|
2024-11-25
|
Address
|
91-23 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241125002232
|
2024-11-25
|
BIENNIAL STATEMENT
|
2024-11-25
|
211104002135
|
2021-11-04
|
BIENNIAL STATEMENT
|
2021-11-04
|
160815010192
|
2016-08-15
|
CERTIFICATE OF INCORPORATION
|
2016-08-15
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2018-11-20
|
2018-12-10
|
Damaged Goods
|
Yes
|
68.00
|
Cash Amount
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3296494
|
LL VIO
|
INVOICED
|
2021-02-17
|
500
|
LL - License Violation
|
3266008
|
LL VIO
|
CREDITED
|
2020-12-07
|
250
|
LL - License Violation
|
3130567
|
RENEWAL
|
INVOICED
|
2019-12-23
|
340
|
Laundries License Renewal Fee
|
2944313
|
SCALE02
|
INVOICED
|
2018-12-14
|
40
|
SCALE TO 661 LBS
|
2685284
|
BLUEDOT
|
INVOICED
|
2017-11-01
|
340
|
Laundries License Blue Dot Fee
|
2685283
|
LICENSE
|
CREDITED
|
2017-11-01
|
85
|
Laundries License Fee
|
2563687
|
SCALE02
|
INVOICED
|
2017-02-28
|
40
|
SCALE TO 661 LBS
|
2456805
|
SCALE02
|
INVOICED
|
2016-09-28
|
40
|
SCALE TO 661 LBS
|
2399570
|
LICENSE
|
INVOICED
|
2016-08-17
|
255
|
Laundry Jobber License Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2020-12-02
|
Default Decision
|
PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR
|
1
|
No data
|
1
|
No data
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State