Search icon

CENTIN CORPORATION

Company Details

Name: CENTIN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1989 (35 years ago)
Date of dissolution: 13 Aug 1998
Entity Number: 1392534
ZIP code: 17602
County: New York
Place of Formation: Pennsylvania
Address: 120 NORTH LIME ST., LANCASTER, PA, United States, 17602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 NORTH LIME ST., LANCASTER, PA, United States, 17602

Chief Executive Officer

Name Role Address
PAUL R. LANGAN Chief Executive Officer 120 NORTH LIME ST., LANCASTER, PA, United States, 17602

History

Start date End date Type Value
1992-11-16 1998-03-30 Address 15400 PEARL ROAD, STRONGSVILLE, OH, 44136, USA (Type of address: Chief Executive Officer)
1992-11-16 1998-03-30 Address 120 NORTH LIME STREET, LANCASTER, PA, 17603, USA (Type of address: Principal Executive Office)
1992-11-16 1998-03-30 Address 120 NORTH LIME STREET, LANCASTER, PA, 17603, USA (Type of address: Service of Process)
1989-10-10 1992-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980813000050 1998-08-13 CERTIFICATE OF TERMINATION 1998-08-13
980330002364 1998-03-30 BIENNIAL STATEMENT 1997-10-01
921116002912 1992-11-16 BIENNIAL STATEMENT 1992-10-01
C063213-4 1989-10-10 APPLICATION OF AUTHORITY 1989-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106816747 0213100 1990-01-09 LAKE SHORE ROAD, TICONDEROGA, NY, 12833
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-10
Case Closed 1990-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-02-05
Abatement Due Date 1990-02-08
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1990-02-05
Abatement Due Date 1990-02-08
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1990-02-05
Abatement Due Date 1990-02-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-02-05
Abatement Due Date 1990-02-08
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1990-02-05
Abatement Due Date 1990-02-08
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260403 I02 II
Issuance Date 1990-02-05
Abatement Due Date 1990-02-08
Nr Instances 1
Nr Exposed 4

Date of last update: 26 Feb 2025

Sources: New York Secretary of State