Search icon

WASH N DRY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WASH N DRY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Jun 1980
Business ALEI: 0106676
Annual report due: 19 Jun 2026
Business address: 2 Quintard Pl, White Plains, NY, 10607-1312, United States
Mailing address: 2 Quintard Pl, White Plains, NY, United States, 10607-1312
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: june.gonzalez617@gmail.com

Industry & Business Activity

NAICS

812310 Coin-Operated Laundries and Drycleaners

This industry comprises establishments primarily engaged in (1) operating facilities with coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use on the premises and/or (2) supplying and servicing coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use in places of business operated by others, such as apartments and dormitories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Louis Colangelo Agent 16 River Street, Norwalk, CT, 06850, United States 16 River Street, Norwalk, CT, 06850, United States +1 203-853-4471 ljcjr@mintzcolangelo.com 16 River Street, Norwalk, CT, 06850, United States

Director

Name Role Business address Residence address
June Gonzalez Director 2 Quintard Pl, White Plains, NY, 10607-1312, United States 2 Quintard Pl, White Plains, NY, 10607-1312, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013299938 2025-01-24 - Reinstatement Certificate of Reinstatement -
BF-0013235920 2024-12-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012749401 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010855630 2022-07-23 - Annual Report Annual Report -
BF-0009903084 2022-07-23 - Annual Report Annual Report -
BF-0008302506 2022-07-23 - Annual Report Annual Report 2020
0006644350 2019-09-13 - Annual Report Annual Report 2018
0006644352 2019-09-13 - Annual Report Annual Report 2019
0006644349 2019-09-13 - Annual Report Annual Report 2017
0005731567 2017-01-05 2017-01-05 Interim Notice Interim Notice -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information