Name: | CENTURY LINEN & UNIFORM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1936 (88 years ago) |
Date of dissolution: | 24 Feb 2022 |
Entity Number: | 49786 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 335 N MAIN ST, GLOVERSVILLE, NY, United States, 12078 |
Principal Address: | 335 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 0
Share Par Value 242200
Type CAP
Name | Role | Address |
---|---|---|
CENTURY LINEN & UNIFORM, INC. | DOS Process Agent | 335 N MAIN ST, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
RICHARD C SMITH | Chief Executive Officer | 335 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1996-12-17 | 2016-12-01 | Address | 335 NORTH MAIN ST, GLOVERSVILLE, NY, 12078, 1696, USA (Type of address: Service of Process) |
1993-12-28 | 1996-12-17 | Address | 335 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1993-01-12 | 1996-12-17 | Address | 335 NO. MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1996-12-17 | Address | 335 NO. MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1963-02-13 | 2021-11-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 242200 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224001881 | 2022-02-24 | CERTIFICATE OF MERGER | 2022-02-24 |
201207060508 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190725060252 | 2019-07-25 | BIENNIAL STATEMENT | 2018-12-01 |
161201007649 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
151019000491 | 2015-10-19 | CERTIFICATE OF AMENDMENT | 2015-10-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State