Search icon

CENTURION INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURION INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999800
ZIP code: 12207
County: New York
Place of Formation: Indiana
Principal Address: 1107 N. TAYLOR RD., GARRETT, IN, United States, 46738
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH L. THARP Chief Executive Officer 401 N. 6TH ST., FREDONIA, KS, United States, 66736

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 401 N. 6TH ST., FREDONIA, KS, 66736, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 401 N. 6TH ST., FREDONIA, IN, 66736, USA (Type of address: Chief Executive Officer)
2016-08-18 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-08-18 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-09-04 2016-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003318 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220301003378 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200227060227 2020-02-27 BIENNIAL STATEMENT 2020-02-01
180220006020 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160818000499 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State