Search icon

CENTRAL DEVELOPMENT CORP.

Company Details

Name: CENTRAL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (32 years ago)
Entity Number: 1776923
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 88 CANAL STREET, NEW YORK, NY, United States, 10002
Principal Address: 88 CANAL ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-226-7261

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 CANAL STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
YAU SAN WU Chief Executive Officer 45 ORCHARD ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1005306-DCA Active Business 2009-09-29 2025-02-28

History

Start date End date Type Value
1998-01-12 2003-11-28 Address 88 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1998-01-12 2001-11-29 Address 88 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-12-03 1998-01-12 Address 254 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031128002081 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011129002742 2001-11-29 BIENNIAL STATEMENT 2001-12-01
991224002202 1999-12-24 BIENNIAL STATEMENT 1999-12-01
980112002817 1998-01-12 BIENNIAL STATEMENT 1997-12-01
931203000187 1993-12-03 CERTIFICATE OF INCORPORATION 1993-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617646 RENEWAL INVOICED 2023-03-17 100 Home Improvement Contractor License Renewal Fee
3617605 TRUSTFUNDHIC INVOICED 2023-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254890 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254891 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2931258 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee
2931257 TRUSTFUNDHIC INVOICED 2018-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486589 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486590 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
1883198 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
1883197 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-29
Type:
Referral
Address:
33-02 320TH AVENUE, ASTORIA, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-27
Type:
Complaint
Address:
132-32 MAPLE AVE., FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-04-24
Type:
Planned
Address:
686 WASHINGTON AVE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State