Search icon

CENTRAL BUSINESS EQUIPMENT, INC.

Company Details

Name: CENTRAL BUSINESS EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1979 (46 years ago)
Date of dissolution: 27 Aug 2010
Entity Number: 558661
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 10 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WISNIEWSKI Chief Executive Officer 10 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141609422
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-28 2007-07-12 Address 10 CORPORATE DR, CLIFTON PARK, NY, 12065, 8603, USA (Type of address: Principal Executive Office)
2003-04-28 2007-07-12 Address 10 CORPORATE DR, CLIFTON PARK, NY, 12065, 8603, USA (Type of address: Chief Executive Officer)
2003-04-28 2007-07-12 Address 10 CORPORATE DR, CLIFTON PARK, NY, 12065, 8603, USA (Type of address: Service of Process)
1992-11-24 2003-04-28 Address 3 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1992-11-24 2003-04-28 Address 3 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190723003 2019-07-23 ASSUMED NAME CORP INITIAL FILING 2019-07-23
100827000288 2010-08-27 CERTIFICATE OF DISSOLUTION 2010-08-27
070712002339 2007-07-12 BIENNIAL STATEMENT 2007-05-01
050720002581 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030428002518 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State