Search icon

CENTERCHEM, INC.

Headquarter

Company Details

Name: CENTERCHEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1962 (63 years ago)
Date of dissolution: 30 May 2003
Entity Number: 529965
ZIP code: 06850
County: New York
Place of Formation: New York
Address: 20 GLOVER AVENUE, NORWALK, CT, United States, 06850

Chief Executive Officer

Name Role Address
ROLF R. BENZIAN Chief Executive Officer 164 DOLPHIN COVE QUAY, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 GLOVER AVENUE, NORWALK, CT, United States, 06850

Links between entities

Type:
Headquarter of
Company Number:
F10000002422
State:
FLORIDA
Type:
Headquarter of
Company Number:
68638e00-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0252086
State:
CONNECTICUT

History

Start date End date Type Value
1993-03-17 2000-07-11 Address 225 HIGH RIDGE ROAD, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
1992-05-18 2000-07-11 Address 225 HIGH RIDGE ROAD, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
1986-08-04 1992-05-18 Address 660 WHITE PLAINS RD., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1978-04-14 1986-08-04 Address 475 PARK AVE SO, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160719027 2016-07-19 ASSUMED NAME LLC INITIAL FILING 2016-07-19
030530000723 2003-05-30 CERTIFICATE OF DISSOLUTION 2003-05-30
020802002497 2002-08-02 BIENNIAL STATEMENT 2002-07-01
000711002117 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980707002068 1998-07-07 BIENNIAL STATEMENT 1998-07-01

Court Cases

Court Case Summary

Filing Date:
1994-09-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
AMERICAN DIAGNOSTICA
Party Role:
Plaintiff
Party Name:
CENTERCHEM, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State