Search icon

CENTREVILLE SERVICE CENTER, INC.

Company Details

Name: CENTREVILLE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1984 (41 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 891128
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 105-02 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11417
Principal Address: 105-02 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11417

Contact Details

Phone +1 718-835-5471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-02 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
LOUIS PEPE Chief Executive Officer 105-02 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11417

Licenses

Number Status Type Date End date
1293759-DCA Inactive Business 2008-07-25 2013-12-31

History

Start date End date Type Value
1984-01-30 1993-03-17 Address 105-02 ROCKAWAY BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1317501 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930317002147 1993-03-17 BIENNIAL STATEMENT 1993-01-01
B063647-4 1984-01-30 CERTIFICATE OF INCORPORATION 1984-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-27 No data 10502 ROCKAWAY BLVD, Queens, OZONE PARK, NY, 11417 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1629726 WH VIO INVOICED 2014-03-21 300 WH - W&M Hearable Violation
1597256 DCA-SUS CREDITED 2014-02-21 300 Suspense Account
943136 RENEWAL INVOICED 2011-10-24 110 CRD Renewal Fee
321604 CNV_SI INVOICED 2011-03-22 480 SI - Certificate of Inspection fee (scales)
141285 WH VIO CREDITED 2010-03-31 300 WH - W&M Hearable Violation
320154 CNV_SI INVOICED 2010-03-30 480 SI - Certificate of Inspection fee (scales)
943135 RENEWAL INVOICED 2009-11-10 110 CRD Renewal Fee
312068 CNV_SI INVOICED 2009-05-01 480 SI - Certificate of Inspection fee (scales)
899909 LICENSE INVOICED 2008-07-28 85 Cigarette Retail Dealer License Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State