Search icon

CENTURY RENOVATION INC.

Company Details

Name: CENTURY RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2464787
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 15 BANK STREET, SELDEN, NY, United States, 11784
Principal Address: 15 BANK ST., SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GALLI Chief Executive Officer 15 BANK ST., SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 BANK STREET, SELDEN, NY, United States, 11784

Filings

Filing Number Date Filed Type Effective Date
DP-1767325 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
040108002627 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020211002604 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000124000661 2000-01-24 CERTIFICATE OF INCORPORATION 2000-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307606228 0215600 2005-10-26 32-37 & 39 JUNCTION BLVD, CORONA, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-10-26
Case Closed 2007-06-13

Related Activity

Type Complaint
Activity Nr 203829106
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-02-10
Abatement Due Date 2006-02-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-02-10
Abatement Due Date 2006-02-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-02-10
Abatement Due Date 2006-02-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State