Search icon

CENTURY CONTRACTING INC.

Company Details

Name: CENTURY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2005 (20 years ago)
Entity Number: 3244035
ZIP code: 10523
County: Nassau
Place of Formation: New York
Address: 3 S STONE AVE, SUITE #2, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN LOPES Agent 54 WOODCUT LANE, ROSLYN HEIGHTS, NY, 11577

DOS Process Agent

Name Role Address
CENTURY CONTRACTING INC. DOS Process Agent 3 S STONE AVE, SUITE #2, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JOHN LOPES Chief Executive Officer 3 S STONE AVE, SUITE #2, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2013-08-05 2015-08-03 Address 3 S STONE AVE, SUITE #2, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2011-08-17 2013-08-05 Address 3 S STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2011-08-17 2013-08-05 Address 3 S STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2009-07-31 2013-08-05 Address 3 S STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2009-07-31 2011-08-17 Address 3 S STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150803006535 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006608 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110817002524 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090731002017 2009-07-31 BIENNIAL STATEMENT 2009-08-01
071204002257 2007-12-04 BIENNIAL STATEMENT 2007-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-29
Type:
Planned
Address:
151 OVERHILL ROAD, BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-20
Type:
Planned
Address:
155 BELLWOOD DRIVE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State