Search icon

CENTENNIAL CONTRACTORS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTENNIAL CONTRACTORS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1995 (30 years ago)
Entity Number: 1968088
ZIP code: 10005
County: New York
Place of Formation: Virginia
Principal Address: 11111 SUNSET HILLS ROAD, SUITE 350, RESTON, VA, United States, 20190
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CENTENNIAL CONTRACTORS ENTERPRISES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEOFF A. PREISMAN Chief Executive Officer 11111 SUNSET HILLS ROAD, SUITE 350, RESTON, VA, United States, 20190

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 11111 SUNSET HILLS ROAD, SUITE 350, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-02 Address 11111 SUNSET HILLS ROAD, SUITE 350, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000980 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211013000905 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191001061022 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-23327 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23328 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State