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

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