CENTURY FASTENERS CORP.
Headquarter
Name: | CENTURY FASTENERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1955 (70 years ago) |
Entity Number: | 103920 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-20 IRELAND ST.,, 50-20 IRELAND STREET, ELMHURST, NY, United States, 11373 |
Principal Address: | 50-20 IRELAND ST, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BRODSKY | DOS Process Agent | 50-20 IRELAND ST.,, 50-20 IRELAND STREET, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
EVAN STIEGLITZ | Chief Executive Officer | 50-20 IRELAND ST, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 50-20 IRELAND ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2025-06-05 | Shares | Share type: PAR VALUE, Number of shares: 427, Par value: 1 |
2023-06-06 | 2025-06-05 | Address | 50-20 IRELAND ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 50-20 IRELAND ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 427, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605001338 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
230606001756 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210603060378 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190606060452 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170601007043 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State