Search icon

CENTRAL RIGGING & CONTRACTING CORP.

Headquarter

Company Details

Name: CENTRAL RIGGING & CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1955 (70 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 105245
ZIP code: 06460
County: New York
Place of Formation: New York
Address: 252 DEPOT ROAD, PO BOX 3030, MILFORD, CT, United States, 06460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 DEPOT ROAD, PO BOX 3030, MILFORD, CT, United States, 06460

Chief Executive Officer

Name Role Address
SIDNEY MILGRIM Chief Executive Officer 252 DEPOT ROAD, PO BOX 3030, MILFORD, CT, United States, 06460

Links between entities

Type:
Headquarter of
Company Number:
815311
State:
FLORIDA

History

Start date End date Type Value
1955-10-18 1963-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-10-18 1993-06-23 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1477840 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930623002259 1993-06-23 BIENNIAL STATEMENT 1992-10-01
C183391-2 1991-12-06 ASSUMED NAME CORP INITIAL FILING 1991-12-06
397864 1963-09-19 CERTIFICATE OF AMENDMENT 1963-09-19
9129-5 1955-10-18 CERTIFICATE OF INCORPORATION 1955-10-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-12-21
Type:
Planned
Address:
SOMERSET POWER STATION, Barker, NY, 14012
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State