Search icon

CENTRE FENCE CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
SARKIS YETERIAN Chief Executive Officer 10 QUINLAN AVENUE, BRIDGEPORT, CT, United States, 06605

DOS Process Agent

Name Role Address
MARTIN FRIEDMAN DOS Process Agent 15 W 72ND STREET, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133506794
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0692209-DCA Inactive Business 2003-01-21 2015-02-28

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP13PX28260
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-01-22
Description:
SUPPLY AND INSTALL FENCING AT MILLER FIELD
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5660: FENCING, FENCES, GATES AND COMPONENTS
Procurement Instrument Identifier:
DJBP0210LP120019
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-08-16
Description:
REPAIR PERIMETER FENCE
Naics Code:
423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
5660: FENCING, FENCES, GATES AND COMPONENTS
Procurement Instrument Identifier:
DJBP0202KP130015
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-12-06
Description:
REPLACE 2ND AVE GATE AT MDC BROKLYN, NY
Naics Code:
333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product Or Service Code:
4520: SPACE AND WATER HEATING EQUIPMENT

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 823-0869
Add Date:
2007-01-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State