Name: | CENTURY ELECTRIC & BUILDING SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1999 (26 years ago) |
Date of dissolution: | 30 Nov 2012 |
Entity Number: | 2343052 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 132-24 32ND AVE, FLUSHING, NY, United States, 11354 |
Address: | 132-24 32ND AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132-24 32ND AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
DAVID LIEN | Chief Executive Officer | 138-10 FRANKLIN AVE, 10M, FLUSHING, NY, United States, 11355 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121130000117 | 2012-11-30 | CERTIFICATE OF DISSOLUTION | 2012-11-30 |
110214002660 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090129002387 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070323003237 | 2007-03-23 | BIENNIAL STATEMENT | 2007-02-01 |
050315002692 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030304002559 | 2003-03-04 | BIENNIAL STATEMENT | 2003-02-01 |
010226002240 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990205000755 | 1999-02-05 | CERTIFICATE OF INCORPORATION | 1999-02-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313426298 | 0215600 | 2010-01-12 | 132-24 32ND AVE., FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2010-01-14 |
Abatement Due Date | 2010-12-27 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 G02 |
Issuance Date | 2010-01-14 |
Abatement Due Date | 2010-02-10 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100159 C10 |
Issuance Date | 2010-01-14 |
Abatement Due Date | 2010-02-10 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2010-01-14 |
Abatement Due Date | 2010-04-04 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B02 |
Issuance Date | 2010-01-14 |
Abatement Due Date | 2010-02-10 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State