Search icon

CENTRUM JET FUEL INC.

Headquarter

Company Details

Name: CENTRUM JET FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1993 (32 years ago)
Date of dissolution: 20 Oct 2011
Entity Number: 1718369
ZIP code: 12563
County: Westchester
Place of Formation: New York
Address: 2684 RTE 22, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2684 RTE 22, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
DENIS A ROCCHIO Chief Executive Officer 2684 RTE 22, PATTERSON, NY, United States, 12563

Links between entities

Type:
Headquarter of
Company Number:
0658191
State:
CONNECTICUT

History

Start date End date Type Value
1995-09-05 2000-08-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-09-05 2000-08-10 Address 225 HOYT AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1995-09-05 2000-08-10 Address PO BOX 716, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-04-13 1995-09-05 Address P.O. BOX 716, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111020000334 2011-10-20 CERTIFICATE OF DISSOLUTION 2011-10-20
030408002677 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010420002450 2001-04-20 BIENNIAL STATEMENT 2001-04-01
000810002372 2000-08-10 BIENNIAL STATEMENT 1999-04-01
970507002321 1997-05-07 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-05-28
Type:
Referral
Address:
WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State