Search icon

THE CENTRO COMPANY, INC.

Company Details

Name: THE CENTRO COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1992 (33 years ago)
Entity Number: 1683794
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 215 SILVER SPRINGS RD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 SILVER SPRINGS RD, SOUTH SALEM, NY, United States, 10590

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
ALAN L. GREENE Chief Executive Officer 215 SILVER SPRINGS RD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
1993-12-14 2000-11-22 Address SILVER SPRINGS ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1993-12-14 2000-11-22 Address SILVER SPRINGS ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1993-12-14 2000-11-22 Address SILVER SPRINGS ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
1992-12-01 1993-12-14 Address SILVER SPRINGS ROAD, S. SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110211002267 2011-02-11 BIENNIAL STATEMENT 2010-12-01
081219002653 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061219002586 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050111002174 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021205002406 2002-12-05 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State