Search icon

CENTURY WORLDWIDE MOVING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY WORLDWIDE MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1695916
ZIP code: 10173
County: Queens
Place of Formation: New York
Address: 60 EAST 42ND ST / SUITE 1540, NEW YORK, NY, United States, 10173
Principal Address: 25-61 36TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE CATALANO Chief Executive Officer 25-61 36TH STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
BRODSKY & MCMAHON DOS Process Agent 60 EAST 42ND ST / SUITE 1540, NEW YORK, NY, United States, 10173

History

Start date End date Type Value
2009-02-05 2011-01-27 Address 25-61 36TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2009-02-05 2011-01-27 Address PO BOX 780165, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2005-02-16 2009-02-05 Address 34-02 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2005-02-16 2011-01-27 Address 60 EAST 42ND ST, SUITE 1540, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
2005-02-16 2009-02-05 Address 34-02 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2101985 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110127002658 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090205002762 2009-02-05 BIENNIAL STATEMENT 2009-01-01
061221002223 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050216002682 2005-02-16 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCEOP05P00635
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Product Or Service Code:
V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER
Procurement Instrument Identifier:
SS021230007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10800.00
Base And Exercised Options Value:
10800.00
Base And All Options Value:
10800.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2012-03-02
Description:
MOVING AND DISPOSING OF FURNITURE, EQUIPMENT, AND BOXED ITEMS FROM THE EAST NEW YORK FIELD OFFICE (381) TO THE FOLLOWING FIELD OFFICES: CYPRESS HILLS (139), BEDFORD HEIGHTS (160), CANARSIE (D57), QUEENS SOCIAL SECURITY CARD CENTER (00E), AND MINEOLA (138).
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER
Procurement Instrument Identifier:
SS021230006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11880.00
Base And Exercised Options Value:
11880.00
Base And All Options Value:
11880.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2012-02-17
Description:
MOVING AND DISPOSING OF FURNITURE, EQUIPMENT, AND BOXED ITEMS FROM THE MONTCLAIR FIELD OFFICE (183) TO THE FOLLOWING FIELD OFFICES: CLIFTON (177), NEWARK (170), JERSEY CITY (176), AND EAST ORANGE (184).
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State