Search icon

CENTRUM-E CONSTRUCTION COMPANY, INC.

Company Details

Name: CENTRUM-E CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1994 (31 years ago)
Date of dissolution: 23 Feb 2004
Entity Number: 1845117
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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
1998-08-17 2000-08-14 Address ROUTE 22 RR 4, BOX 394, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
1998-08-17 2000-08-14 Address ROUTE 22 RR 4, BOX 394, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1998-08-17 2000-08-14 Address ROUTE 22 RR 4, BOX 394, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
1996-08-15 1998-08-17 Address PO BOX 716, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1996-08-15 1998-08-17 Address 225 HOYT AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1994-08-17 1998-08-17 Address 225 HOYT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040223000057 2004-02-23 CERTIFICATE OF DISSOLUTION 2004-02-23
000814002161 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980817002389 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960815002570 1996-08-15 BIENNIAL STATEMENT 1996-08-01
940817000298 1994-08-17 CERTIFICATE OF INCORPORATION 1994-08-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State