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 |
Name | Role | Address |
---|---|---|
STEPHEN J YAGER | Chief Executive Officer | 13-15 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13-15 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106933245 | 0215000 | 1993-06-14 | 660 MADISON AVENUE, NEW YORK, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-02-27 |
Case Closed | 1984-03-10 |
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