Search icon

BOSTON LAUNDRY MART INC

Company Details

Name: BOSTON LAUNDRY MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175442
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 179 EAST 165TH STREET, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-758-6646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 EAST 165TH STREET, BRONX, NY, United States, 10456

Licenses

Number Status Type Date
2068172-DCA Inactive Business 2018-03-22

History

Start date End date Type Value
2017-07-25 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170725000348 2017-07-25 CERTIFICATE OF INCORPORATION 2017-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573404 SCALE02 INVOICED 2022-12-29 40 SCALE TO 661 LBS
3152771 LL VIO CREDITED 2020-01-31 250 LL - License Violation
3150783 SCALE02 INVOICED 2020-01-30 40 SCALE TO 661 LBS
3142945 RENEWAL0 INVOICED 2020-01-10 340 Laundries License Renewal Fee
2967453 CL VIO CREDITED 2019-01-24 175 CL - Consumer Law Violation
2967172 SCALE02 INVOICED 2019-01-23 40 SCALE TO 661 LBS
2734481 LICENSE INVOICED 2018-01-26 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-18 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2024-09-18 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2020-01-28 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
2019-01-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State