Search icon

CENTER LINE STUDIOS, INC.

Company Details

Name: CENTER LINE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159295
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 261 OTTERKILL ROAD, NEW WINDSOR, NY, United States, 12553
Principal Address: 112 FORGE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3NPN3 Active U.S./Canada Manufacturer 2003-12-23 2024-03-02 No data No data

Contact Information

POC SHELLEY M. GRAY
Phone +1 845-534-7143
Fax +1 845-534-4560
Address 112 FORGE HILL RD, NEW WINDSOR, NY, 12553 8061, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SHELLEY M. GRAY DOS Process Agent 261 OTTERKILL ROAD, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
ROGER P. GRAY Chief Executive Officer 112 FORGE HILL ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2011-05-05 2013-08-19 Address 46 MEADOWBROOK LN, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1992-12-16 2017-04-17 Address 46 MEADOWBROOK LN, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1992-12-16 2017-04-17 Address 46 MEADOWBROOK LN, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1987-04-02 2011-05-05 Address MEADOWBROOK LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170417006223 2017-04-17 BIENNIAL STATEMENT 2017-04-01
130819000479 2013-08-19 CERTIFICATE OF CHANGE 2013-08-19
130408006469 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110505003032 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090401002732 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070828002830 2007-08-28 BIENNIAL STATEMENT 2007-04-01
030404002399 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010529002540 2001-05-29 BIENNIAL STATEMENT 2001-04-01
990421002054 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970603002802 1997-06-03 BIENNIAL STATEMENT 1997-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3132836006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CENTER LINE STUDIOS, INC.
Recipient Name Raw CENTER LINE STUDIOS INC
Recipient UEI G4J5TK66YTB4
Recipient DUNS 199220617
Recipient Address 2 MILL ST, CORNWALL (CENSUS NAME, ORANGE, NEW YORK, 12518-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401523 Employee Retirement Income Security Act (ERISA) 2004-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-23
Termination Date 2004-05-21
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE IATSE NATIONAL
Role Plaintiff
Name CENTER LINE STUDIOS, INC.
Role Defendant
1505144 Employee Retirement Income Security Act (ERISA) 2015-07-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-01
Termination Date 2015-12-11
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE IATSE A,
Role Plaintiff
Name CENTER LINE STUDIOS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State