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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105-02 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
LOUIS PEPE | Chief Executive Officer | 105-02 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11417 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1293759-DCA | Inactive | Business | 2008-07-25 | 2013-12-31 |
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) |
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 |
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 |
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