Search icon

CENTRAL MARKETS, INC.

Company Details

Name: CENTRAL MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1933 (92 years ago)
Entity Number: 44937
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: ATTN LEGAL DEPT, 461 NOTT ST, SCHENECTADY, NY, United States, 12308
Principal Address: 461 NOTT ST, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 750

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL MARKETS, INC. DOS Process Agent ATTN LEGAL DEPT, 461 NOTT ST, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
BLAINE R. BRINGHURST, PRESIDENT Chief Executive Officer 461 NOTT ST, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 461 NOTT ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 750, Par value: 0
2023-06-29 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 750, Par value: 0
2023-05-02 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 750, Par value: 0
2023-05-02 2023-05-02 Address 461 NOTT ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505004597 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230502002638 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210503061241 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060408 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006212 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-06 2019-05-14 Refund Policy Yes 16.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2261882 WM VIO INVOICED 2016-01-21 50 WM - W&M Violation
2261050 SCALE-01 INVOICED 2016-01-20 200 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

Date of last update: 19 Mar 2025

Sources: New York Secretary of State