CENTURY INDUSTRIAL AND BEARING SUPPLY CORP.

Name: | CENTURY INDUSTRIAL AND BEARING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1970 (55 years ago) |
Entity Number: | 292838 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 26-27 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY BIEL | Chief Executive Officer | 26-27 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CENTURY INDUSTRIAL AND BEARING SUPPLY CORP. | DOS Process Agent | 26-27 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-19 | 2012-08-09 | Address | 26-27 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1998-06-23 | 2010-07-19 | Address | 26-27 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1998-06-23 | Address | 26-27 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2020-07-16 | Address | 26-27 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1970-07-09 | 1993-04-09 | Address | 26-27 JACKSON AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716060400 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
180716006329 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160713006034 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140723006348 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120809002824 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State