CENTURY INDUSTRIAL SUPPLY INCORPORATED

Name: | CENTURY INDUSTRIAL SUPPLY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1997 (28 years ago) |
Entity Number: | 2193595 |
ZIP code: | 10535 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 847, JEFFERSON VALLEY, NY, United States, 10535 |
Principal Address: | 124-05 89TH AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL O'CONNOR | Agent | 6 PERRY STREET, CORTLANDT MANOR, NY, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 847, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
MICHAEL O'CONNOR | Chief Executive Officer | 124-05 89TH AVE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-07 | 2008-05-08 | Address | PO BOX 847, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process) |
2002-12-04 | 2008-05-07 | Address | 171 WEST ST, SUITE 212, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2002-12-04 | 2008-05-07 | Address | 171 WEST ST, SUITE 212, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2002-12-04 | Address | 84 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2002-12-04 | Address | 84 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080508000120 | 2008-05-08 | CERTIFICATE OF CHANGE | 2008-05-08 |
080507002161 | 2008-05-07 | BIENNIAL STATEMENT | 2008-10-01 |
051122003202 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031001002309 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
021204002219 | 2002-12-04 | AMENDMENT TO BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State