Name: | VENETIAN BLIND LAUNDRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1950 (75 years ago) |
Date of dissolution: | 26 Jun 1990 |
Entity Number: | 63955 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 S. ALLEGHANY AVE., LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VENETIAN BLIND LAUNDRY, INC. | DOS Process Agent | 150 S. ALLEGHANY AVE., LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1950-01-30 | 1984-08-14 | Address | 26 EAST PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C277394-2 | 1999-08-12 | ASSUMED NAME CORP INITIAL FILING | 1999-08-12 |
C156372-3 | 1990-06-26 | CERTIFICATE OF DISSOLUTION | 1990-06-26 |
B132336-3 | 1984-08-14 | CERTIFICATE OF AMENDMENT | 1984-08-14 |
7689-39 | 1950-01-30 | CERTIFICATE OF INCORPORATION | 1950-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11457686 | 0214700 | 1978-06-07 | 150 SOUTH ALLEGHANY AVENUE, Lindenhurst, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11516671 | 0214700 | 1978-04-25 | 150 SOUTH ALLEGHANY AVENUE, Farmingdale, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-04-27 |
Abatement Due Date | 1978-05-24 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-04-27 |
Abatement Due Date | 1978-04-30 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-04-27 |
Abatement Due Date | 1978-04-30 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1978-04-27 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1978-04-27 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-04-27 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 4 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100217 B08 III |
Issuance Date | 1978-04-27 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1978-04-27 |
Abatement Due Date | 1978-04-30 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-04-27 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State