Search icon

CENTURY LINEN SERVICE, INC.

Company Details

Name: CENTURY LINEN SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2006 (19 years ago)
Date of dissolution: 24 Feb 2022
Entity Number: 3388202
ZIP code: 12078
County: Fulton
Place of Formation: New York
Principal Address: 335 N MAIN ST, GLOVERSVILLE, NY, United States, 12078
Address: 335 N MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTURY LINEN SERVICE, INC. DOS Process Agent 335 N MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
RICHARD C SMITH Chief Executive Officer 335 N MAIN ST, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2006-07-13 2016-07-05 Address 335 N. MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224002341 2022-02-24 CERTIFICATE OF MERGER 2022-02-24
210920001866 2021-09-20 BIENNIAL STATEMENT 2021-09-20
160705006201 2016-07-05 BIENNIAL STATEMENT 2016-07-01
151007000271 2015-10-07 CERTIFICATE OF AMENDMENT 2015-10-07
150915006250 2015-09-15 BIENNIAL STATEMENT 2014-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-29
Type:
Fat/Cat
Address:
320 WEST TAYLOR STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-05-26
Type:
Planned
Address:
80 00 COOPER AVE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State