Search icon

CENTRO AMERICANO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRO AMERICANO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2012 (13 years ago)
Entity Number: 4255556
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 11 STEVENS STREET, FREEPORT, NY, United States, 11520
Principal Address: 238 Nassau St, Westbury, NC, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRO AMERICANO CORP DOS Process Agent 11 STEVENS STREET, FREEPORT, NY, United States, 11520

Agent

Name Role Address
LEANDRO BONILLA Agent 11 STEVENS STREET, FREEPORT, NY, 11520

Chief Executive Officer

Name Role Address
LEANDRO BONILLA Chief Executive Officer 11 STEVENS ST, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2014-02-21 2017-12-13 Address 16-04 MIDDLE COUNTRY ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2012-06-07 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-07 2014-02-21 Address 35 HANSE AVE., FREEPORT, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512001423 2022-05-12 BIENNIAL STATEMENT 2020-06-01
171213000436 2017-12-13 CERTIFICATE OF CHANGE 2017-12-13
140221000959 2014-02-21 CERTIFICATE OF CHANGE 2014-02-21
120607000726 2012-06-07 CERTIFICATE OF INCORPORATION 2012-06-07

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-03-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State