Search icon

CENTRAL RANGE SERVICE CORP.

Company Details

Name: CENTRAL RANGE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1987 (38 years ago)
Entity Number: 1161872
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 222-16A UNION TURNPIKE, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-776-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J. FARELLA, JR. Chief Executive Officer 222-16A UNION TURNPIKE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222-16A UNION TURNPIKE, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
0882288-DCA Active Business 1995-07-28 2025-07-31
0898816-DCA Inactive Business 1994-06-21 2018-06-30

History

Start date End date Type Value
2007-04-23 2013-07-11 Address 222-16A UNION TURNPIKE, BAYSIDE, NY, 11364, 3643, USA (Type of address: Service of Process)
2005-05-17 2007-04-23 Address 222-16A UNION TPKE, BAYSIDE, NY, 11364, 3643, USA (Type of address: Chief Executive Officer)
2005-05-17 2007-04-23 Address 222-16A UNION TPKE, BAYSIDE, NY, 11364, 3643, USA (Type of address: Principal Executive Office)
2005-05-17 2007-04-23 Address 222-16A UNION TPKE, BAYSIDE, NY, 11364, 3643, USA (Type of address: Service of Process)
1997-05-28 2005-05-17 Address 222-14 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130711002153 2013-07-11 BIENNIAL STATEMENT 2013-04-01
090330003148 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070423002938 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050517002656 2005-05-17 BIENNIAL STATEMENT 2005-04-01
970528002185 1997-05-28 BIENNIAL STATEMENT 1997-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668595 RENEWAL INVOICED 2023-07-11 340 Secondhand Dealer General License Renewal Fee
3343290 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3059917 RENEWAL INVOICED 2019-07-10 340 Secondhand Dealer General License Renewal Fee
2645493 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2369069 RENEWAL INVOICED 2016-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2149742 RENEWAL INVOICED 2015-08-11 340 Secondhand Dealer General License Renewal Fee
1730256 RENEWAL INVOICED 2014-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1344013 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
1290352 CNV_TFEE INVOICED 2012-06-26 8.470000267028809 WT and WH - Transaction Fee
1290351 RENEWAL INVOICED 2012-06-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21500.00
Total Face Value Of Loan:
21500.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State