Search icon

CENTRAL SURGICAL SERVICE, INC.

Company Details

Name: CENTRAL SURGICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1932 (93 years ago)
Date of dissolution: 26 Jun 2003
Entity Number: 43151
ZIP code: 33467
County: Queens
Place of Formation: New York
Address: 5467 FOUNTAINS DR SOUTH, LAKE WORTH, FL, United States, 33467

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
NORMAN D LAZAR DOS Process Agent 5467 FOUNTAINS DR SOUTH, LAKE WORTH, FL, United States, 33467

Chief Executive Officer

Name Role Address
NORMAN D LAZAR Chief Executive Officer 5467 FOUNTAINS DR SOUTH, LAKE WORTH, FL, United States, 33467

History

Start date End date Type Value
1995-04-06 2002-08-02 Address 324 BUCKINGHAM ROAD, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1995-04-06 2002-08-02 Address 324 BUCKINGHAM ROAD, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1995-04-06 2002-08-02 Address 69-19 ROCKAWAY BEACH BLVD, ARVERNE, NY, 11692, 0147, USA (Type of address: Service of Process)
1932-08-09 1995-04-06 Address 1857 MOTT AVE., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030626000150 2003-06-26 CERTIFICATE OF DISSOLUTION 2003-06-26
020802002572 2002-08-02 BIENNIAL STATEMENT 2002-08-01
960828002061 1996-08-28 BIENNIAL STATEMENT 1996-08-01
950406002357 1995-04-06 BIENNIAL STATEMENT 1993-08-01
Z009241-2 1980-02-05 ASSUMED NAME CORP INITIAL FILING 1980-02-05
4294-35 1932-08-09 CERTIFICATE OF INCORPORATION 1932-08-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State