Search icon

CENTRAL LOCATING SERVICE, LTD.

Headquarter

Company Details

Name: CENTRAL LOCATING SERVICE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1982 (43 years ago)
Date of dissolution: 01 Jan 2009
Entity Number: 776990
ZIP code: 10011
County: Onondaga
Place of Formation: New York
Principal Address: 13085 HAMILTON CROSSING BLVD, STE 200, CARMEL, IN, United States, 46032
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MIKE STAYTON Chief Executive Officer 13085 HAMILTON CROSSING BLVD, STE 200, CARMEL, IN, United States, 46032

Links between entities

Type:
Headquarter of
Company Number:
741030
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
d1adac89-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0570567
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0767271
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0183384
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_56753095
State:
ILLINOIS

History

Start date End date Type Value
2006-06-06 2008-08-15 Address 1820 VALLEY RD, MEADOWBROOK, PA, 19046, USA (Type of address: Chief Executive Officer)
2000-05-24 2006-06-06 Address 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer)
2000-05-24 2008-08-15 Address 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office)
1992-12-24 2000-03-08 Address 6489 RIDINGS ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1982-06-18 1992-12-24 Address 647 SO. WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081229000624 2008-12-29 CERTIFICATE OF MERGER 2009-01-01
080815002971 2008-08-15 BIENNIAL STATEMENT 2008-06-01
060606003367 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040720002490 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020523002770 2002-05-23 BIENNIAL STATEMENT 2002-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State