Name: | CENTRE FENCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1988 (36 years ago) |
Entity Number: | 1236583 |
ZIP code: | 10023 |
County: | Bronx |
Place of Formation: | New York |
Address: | 15 W 72ND STREET, NEW YORK, NY, United States, 10023 |
Principal Address: | 2883 MILES AVENUE, BRONX, NY, United States, 10465 |
Contact Details
Phone +1 718-931-3400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARKIS YETERIAN | Chief Executive Officer | 10 QUINLAN AVENUE, BRIDGEPORT, CT, United States, 06605 |
Name | Role | Address |
---|---|---|
MARTIN FRIEDMAN | DOS Process Agent | 15 W 72ND STREET, NEW YORK, NY, United States, 10023 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0692209-DCA | Inactive | Business | 2003-01-21 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-12-19 | 2006-11-22 | Address | 15 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1996-12-19 | 2016-12-02 | Address | 28 CANDLEWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-12-21 | 1996-12-19 | Address | 28 COULDWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-12-21 | 1996-12-19 | Address | 111 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161202006078 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
121210006554 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110104002586 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081114002676 | 2008-11-14 | BIENNIAL STATEMENT | 2008-12-01 |
061122002337 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1273003 | RENEWAL | INVOICED | 2013-08-15 | 100 | Home Improvement Contractor License Renewal Fee |
1273004 | RENEWAL | INVOICED | 2011-07-26 | 100 | Home Improvement Contractor License Renewal Fee |
1273005 | RENEWAL | INVOICED | 2009-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
1273006 | RENEWAL | INVOICED | 2007-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
1273007 | RENEWAL | INVOICED | 2005-05-26 | 100 | Home Improvement Contractor License Renewal Fee |
524678 | FINGERPRINT | INVOICED | 2003-12-15 | 75 | Fingerprint Fee |
524679 | FINGERPRINT | INVOICED | 2003-12-15 | 75 | Fingerprint Fee |
524680 | FINGERPRINT | INVOICED | 2003-12-15 | 75 | Fingerprint Fee |
524681 | FINGERPRINT | INVOICED | 2003-01-21 | 50 | Fingerprint Fee |
524682 | FINGERPRINT | INVOICED | 2003-01-21 | 50 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-219180 | Office of Administrative Trials and Hearings | Issued | Default - Granted | 2020-04-20 | 5000 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State