Search icon

CENTURY PAINTING CORP.

Headquarter

Company Details

Name: CENTURY PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1968 (57 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 218359
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: MINTZ, LEVIN, 666 THIRD AVENUE, 24TH FL, NEW YORK, NY, United States, 10017
Principal Address: 200 CORPORATE DRIVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN KREBS Chief Executive Officer 200 CORPORATE DRIVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
JEFFREY MOERDLER, ESQ. DOS Process Agent MINTZ, LEVIN, 666 THIRD AVENUE, 24TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0109614
State:
CONNECTICUT

History

Start date End date Type Value
1993-03-30 2009-09-15 Address 4217 VIREO AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1993-03-30 2009-09-15 Address 4217 VIREO AVENUE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1993-03-30 2009-09-15 Address 4217 VIREO AVNEUE, BRONX, NY, 10470, USA (Type of address: Service of Process)
1968-01-09 1993-03-30 Address 4217 VIREO AVE., BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091231000267 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
090915002497 2009-09-15 BIENNIAL STATEMENT 2008-01-01
C225357-2 1995-07-28 ASSUMED NAME CORP INITIAL FILING 1995-07-28
940118002494 1994-01-18 BIENNIAL STATEMENT 1994-01-01
930330002702 1993-03-30 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-03-30
Type:
Planned
Address:
MANHATTAN PLAZA 423 WEST 42ND, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-12-17
Type:
Planned
Address:
BLDG B 480 2ND AVE, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-11-27
Type:
Planned
Address:
HARLEM RIVER PARK HOUSING, New York -Richmond, NY, 10470
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State