Search icon

111-40 LEFFERTS BLVD. LAUNDROMAT CORP.

Company Details

Name: 111-40 LEFFERTS BLVD. LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1985 (40 years ago)
Entity Number: 996610
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 111-40 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 83-34 PARSONS BLVD, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-641-4478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGIO INNOCENTE Chief Executive Officer 111-40 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-40 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
0817219-DCA Inactive Business 1995-11-08 2017-12-31

History

Start date End date Type Value
1992-12-02 1997-05-13 Address 83-33 PARSONS BLVD APT #2, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1992-12-02 1999-05-18 Address 83-33 PARSONS BLVD APT #2, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1985-05-13 1997-05-13 Address 111-40 LEFFERTS BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516002379 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110524002956 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090423002413 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070601002217 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050713002479 2005-07-13 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2579775 CL VIO CREDITED 2017-03-24 175 CL - Consumer Law Violation
2234004 RENEWAL INVOICED 2015-12-15 340 Laundry License Renewal Fee
2209591 SCALE02 INVOICED 2015-11-04 40 SCALE TO 661 LBS
1559733 RENEWAL INVOICED 2014-01-14 340 Laundry License Renewal Fee
349226 CNV_SI INVOICED 2013-09-24 40 SI - Certificate of Inspection fee (scales)
1338240 RENEWAL INVOICED 2011-11-01 340 Laundry License Renewal Fee
327768 CNV_SI INVOICED 2011-08-02 40 SI - Certificate of Inspection fee (scales)
153672 LL VIO INVOICED 2011-07-29 150 LL - License Violation
317980 CNV_SI INVOICED 2010-05-06 40 SI - Certificate of Inspection fee (scales)
1338241 RENEWAL INVOICED 2009-10-19 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State