Search icon

CENTIMARK CORPORATION

Company Details

Name: CENTIMARK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1988 (37 years ago)
Entity Number: 1276116
ZIP code: 15317
County: New York
Place of Formation: Pennsylvania
Address: 12 GRANDVIEW CIR, CANONSBURG, PA, United States, 15317
Principal Address: 12 GRANDVIEW CIRCLE, CANONSBURG, PA, United States, 15317

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
TIMOTHY M DUNLAP Chief Executive Officer 12 GRANDVIEW CIRCLE, CANONSBURG, PA, United States, 15317

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 12 GRANDVIEW CIR, CANONSBURG, PA, United States, 15317

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 12 GRANDVIEW CIRCLE, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-07-01 Address 28 LIBERTY ST.,, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-07-02 2020-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-08-18 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033017 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220711001605 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200717000045 2020-07-17 CERTIFICATE OF CHANGE 2020-07-17
200702060460 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200618000213 2020-06-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-07-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-17
Type:
Planned
Address:
PROJECT EAGLE (SYR 1) 7209 MORGAN ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-07-15
Type:
Referral
Address:
511 BENEDICT RD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-09
Type:
Referral
Address:
300 SMITH ROAD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-23
Type:
Complaint
Address:
100 GRAIN ST, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-23
Type:
Referral
Address:
ITHACA MALL 40 CATHERWOOD ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CENTIMARK CORPORATION
Party Role:
Plaintiff
Party Name:
ROCHESTER WIRE AND CABLE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
ASPEN AMERICAN INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
CENTIMARK CORPORATION
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State