Search icon

CENTERPIECE CONTRACTING INC.

Company Details

Name: CENTERPIECE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1990 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1472752
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2533 WASHINGTON BOULEVARD, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R SUMMERSILLE Chief Executive Officer 2533 WASHINGTON BOULEVARD, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2533 WASHINGTON BOULEVARD, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1990-09-05 1993-11-10 Address 2533 WASHINGTON BLVD., NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1477818 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960925002151 1996-09-25 BIENNIAL STATEMENT 1996-09-01
931110002339 1993-11-10 BIENNIAL STATEMENT 1993-09-01
930617002762 1993-06-17 BIENNIAL STATEMENT 1992-09-01
900905000310 1990-09-05 CERTIFICATE OF INCORPORATION 1990-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17548298 0215600 1994-10-25 171-50 NORTHERN BLVD., FLUSHING, NY, 11358
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-10-25
Case Closed 1995-03-02

Related Activity

Type Referral
Activity Nr 902649946
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1995-01-11
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1995-01-11
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1995-01-11
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-01-11
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1995-01-11
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1995-01-11
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State