Search icon

CENTRAL SEAFOOD CORP.

Company Details

Name: CENTRAL SEAFOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2006 (18 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3451080
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 9531 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 2253 EAST 64, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL OLIVERI Chief Executive Officer 2183 EAST 65TH, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9531 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
DP-2124028 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111103002078 2011-11-03 BIENNIAL STATEMENT 2010-12-01
061219000350 2006-12-19 CERTIFICATE OF INCORPORATION 2006-12-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100310 Fair Labor Standards Act 2011-01-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-20
Termination Date 2012-05-15
Date Issue Joined 2011-09-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name TORRES,
Role Plaintiff
Name CENTRAL SEAFOOD CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State