Name: | PAUL'S CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1983 (42 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 833592 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 21 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208 |
Principal Address: | 1746 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
CARMEN J LAFALCE | Chief Executive Officer | 21 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-07 | 1999-05-19 | Address | 21 NEW SCOTLAND AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1501023 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990519002296 | 1999-05-19 | BIENNIAL STATEMENT | 1999-04-01 |
A967810-3 | 1983-04-07 | CERTIFICATE OF INCORPORATION | 1983-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303367296 | 0213100 | 2000-03-24 | 21 NEW SCOTLAND AVENUE, ALBANY, NY, 12208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202921383 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 2000-05-17 |
Abatement Due Date | 2000-05-21 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 Q02 |
Issuance Date | 2000-05-17 |
Abatement Due Date | 2000-05-25 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2000-05-17 |
Abatement Due Date | 2000-06-19 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 2000-05-17 |
Abatement Due Date | 2000-05-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-05-17 |
Abatement Due Date | 2000-06-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2000-05-17 |
Abatement Due Date | 2000-06-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State