Search icon

CENTRIFUGAL ASSOCIATES, INC.

Company Details

Name: CENTRIFUGAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1989 (36 years ago)
Entity Number: 1332226
ZIP code: 11101
County: New York
Place of Formation: New Jersey
Address: 13-15 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
STEPHEN J YAGER Chief Executive Officer 13-15 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13-15 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1994-03-28 1997-03-27 Address 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-04-08 1997-03-27 Address 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-04-08 1997-03-27 Address 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1989-03-07 1994-03-28 Address 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990511002381 1999-05-11 BIENNIAL STATEMENT 1999-03-01
970327002259 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940328002330 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930408002472 1993-04-08 BIENNIAL STATEMENT 1993-03-01
B749642-4 1989-03-07 APPLICATION OF AUTHORITY 1989-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106933245 0215000 1993-06-14 660 MADISON AVENUE, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-26
Case Closed 1993-11-12

Related Activity

Type Accident
Activity Nr 360861843

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
11747136 0215000 1979-02-27 405 LEXINGTON AVENUE, New York -Richmond, NY, 10617
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-27
Case Closed 1984-03-10
11746997 0215000 1978-12-29 405 LEXINGTON AVENUE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-29
Case Closed 1979-02-27

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State