Search icon

CENTRAL ABSORPTION, INC.

Company Details

Name: CENTRAL ABSORPTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1971 (54 years ago)
Entity Number: 315965
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 11-15 31ST DRIVE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 11-15 31 DRIVE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSA MILOVIC Chief Executive Officer 11-15 31ST DR, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-15 31ST DRIVE, LONG ISLAND CITY, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
112241004
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-03 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150416006074 2015-04-16 BIENNIAL STATEMENT 2013-10-01
091123002330 2009-11-23 BIENNIAL STATEMENT 2009-10-01
071101002474 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051118002399 2005-11-18 BIENNIAL STATEMENT 2005-10-01
20050428040 2005-04-28 ASSUMED NAME CORP INITIAL FILING 2005-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
F12PO7300000257807
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8542.00
Base And Exercised Options Value:
8542.00
Base And All Options Value:
8542.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2012-06-03
Description:
IGF::CL,CT::IGF RESOLVE GGHC CHILLER 1 LEVEL SERVICE, TO REPAIR AND TEST ABSORPTION CHILLER 1 IN THE GGHC IN NY.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

Trademarks Section

Serial Number:
73511725
Mark:
CENTRAL ABSORPTION, INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1984-12-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CENTRAL ABSORPTION, INC.

Goods And Services

For:
INSTALLATION, MAINTENANCE AND REPAIR OF AIR CONDITIONING SYSTEMS
First Use:
1971-10-21
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-09-18
Type:
FollowUp
Address:
31-49 12 STREET, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-03-25
Type:
Planned
Address:
31-49 12 STREET, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State