Search icon

CENTRAL METALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL METALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1989 (36 years ago)
Date of dissolution: 13 Aug 2021
Entity Number: 1323197
ZIP code: 08103
County: Albany
Place of Formation: New Jersey
Address: 1054 south second street, CAMDEN, NJ, United States, 08103
Principal Address: 1054 SOUTH SECOND STREET, CAMDEN, NJ, United States, 08103

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 1054 south second street, CAMDEN, NJ, United States, 08103

Chief Executive Officer

Name Role Address
JOSEPH C. GIANGULIO Chief Executive Officer 1054 SOUTH 2ND STREET, CAMDEN, NJ, United States, 08103

Form 5500 Series

Employer Identification Number (EIN):
222384551
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-07 2022-04-12 Address 147 BARRETT ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1994-02-28 2022-04-12 Address 1054 SOUTH 2ND STREET, CAMDEN, NJ, 08103, USA (Type of address: Chief Executive Officer)
1993-03-24 1994-02-28 Address 1054 SOUTH SECOND STREET, CAMDEN, NJ, 08103, USA (Type of address: Chief Executive Officer)
1992-05-07 1997-04-07 Address 147 BARRETT ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1991-01-29 1992-05-07 Address 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412002736 2021-08-13 SURRENDER OF AUTHORITY 2021-08-13
050509002200 2005-05-09 BIENNIAL STATEMENT 2005-02-01
030219002410 2003-02-19 BIENNIAL STATEMENT 2003-02-01
970407002564 1997-04-07 BIENNIAL STATEMENT 1997-02-01
940228002067 1994-02-28 BIENNIAL STATEMENT 1994-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State