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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 NORTH LIME ST., LANCASTER, PA, United States, 17602 |
Name | Role | Address |
---|---|---|
PAUL R. LANGAN | Chief Executive Officer | 120 NORTH LIME ST., LANCASTER, PA, United States, 17602 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106816747 | 0213100 | 1990-01-09 | LAKE SHORE ROAD, TICONDEROGA, NY, 12833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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