Search icon

CENTURY LUMBER CORP.

Company Details

Name: CENTURY LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1937 (87 years ago)
Date of dissolution: 13 Mar 2023
Entity Number: 50410
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1875 SECOND AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
HOWARD KAHN DOS Process Agent 1875 SECOND AVENUE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
HOWARD KAHN Chief Executive Officer 1875 SECOND AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
1995-04-07 2023-03-14 Address 1875 SECOND AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1995-04-07 2023-03-14 Address 1875 SECOND AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1964-08-20 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1937-10-18 1995-04-07 Address 1745 FIRST AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314000925 2023-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-13
031016002276 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011203002335 2001-12-03 BIENNIAL STATEMENT 2001-10-01
991214002039 1999-12-14 BIENNIAL STATEMENT 1999-10-01
971015002121 1997-10-15 BIENNIAL STATEMENT 1997-10-01
950407002310 1995-04-07 BIENNIAL STATEMENT 1993-10-01
A857090-2 1982-04-07 ASSUMED NAME CORP INITIAL FILING 1982-04-07
451425 1964-08-20 CERTIFICATE OF AMENDMENT 1964-08-20
5270-95 1937-10-18 CERTIFICATE OF INCORPORATION 1937-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11779097 0215000 1975-06-06 1875 2ND AVE, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-10
Case Closed 1975-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D02 I
Issuance Date 1975-06-10
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-06-10
Abatement Due Date 1975-07-11
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State