Name: | CENTURY HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1967 (58 years ago) |
Entity Number: | 205978 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 997 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLIN J DEMERS | Chief Executive Officer | 997 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 997 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-200031 | Alcohol sale | 2023-07-20 | 2023-07-20 | 2025-07-31 | 997 LOUDON ROAD, COHOES, New York, 12047 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
1967-01-13 | 2010-12-08 | Address | 997 NEW LOUDON RD., ALBANY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102061774 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103008346 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150107006533 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130108006064 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
101208002209 | 2010-12-08 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State