Search icon

CENTURY INTERIORS, INC.

Company Details

Name: CENTURY INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1993 (31 years ago)
Entity Number: 1783700
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: P.O. BOX 508, EAST GREENBUSH, NY, United States, 12061
Principal Address: 19 ORCHARD RD, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES V MURPHY Chief Executive Officer 80 MIDDLE RD, PO BOX 380, NEW BALTIMORE, NY, United States, 12124

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 508, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
1996-07-02 2008-02-07 Address 10 CARRIAGE RD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1993-12-31 1995-03-16 Address 19 ORCHARD ROAD, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080207002401 2008-02-07 BIENNIAL STATEMENT 2007-12-01
031229002063 2003-12-29 BIENNIAL STATEMENT 2003-12-01
020118002672 2002-01-18 BIENNIAL STATEMENT 2001-12-01
000404002517 2000-04-04 BIENNIAL STATEMENT 1999-12-01
980127002117 1998-01-27 BIENNIAL STATEMENT 1997-12-01
960702002161 1996-07-02 BIENNIAL STATEMENT 1995-12-01
950316000134 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
931231000310 1993-12-31 CERTIFICATE OF INCORPORATION 1993-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309204774 0213100 2006-02-07 351 DUANESBURG RD., SCHENECTADY, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-07
Emphasis L: FALL
Case Closed 2006-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2006-02-22
Abatement Due Date 2006-03-17
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2006-02-22
Abatement Due Date 2006-03-01
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-02-22
Abatement Due Date 2006-02-27
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-02-22
Abatement Due Date 2006-03-17
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-02-22
Abatement Due Date 2006-03-17
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304468440 0213100 2002-07-25 ST. MADELEINE SOPHIE CHURCH, CARMEN ROAD, SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-07-25
302553672 0213100 1999-11-18 1111 TROY SCHENECTADY ROAD, LATHAM, NY, 12210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-11-18
Emphasis S: CONSTRUCTION
Case Closed 2000-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-12-07
Abatement Due Date 1999-12-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-12-07
Abatement Due Date 1999-12-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State