Search icon

CENTURY CONTRACT INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY CONTRACT INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2495238
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 509 SOMERSET COURT, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BRIAN TRACEY DOS Process Agent 509 SOMERSET COURT, FISHKILL, NY, United States, 12524

Filings

Filing Number Date Filed Type Effective Date
DP-1817892 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
000405000555 2000-04-05 CERTIFICATE OF INCORPORATION 2000-04-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
V561R96972
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9034.00
Base And Exercised Options Value:
9034.00
Base And All Options Value:
9034.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-07-29
Description:
FURNITURE
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
V630A90112
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6752.48
Base And Exercised Options Value:
6752.48
Base And All Options Value:
6752.48
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-03-23
Description:
SMALL PURCHASE DATA
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
V6308M2495
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6200.00
Base And Exercised Options Value:
6200.00
Base And All Options Value:
6200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-09
Description:
SMALL PURCHASE DATA
Product Or Service Code:
N071: INSTALL OF FURNITURE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State