Name: | CENT-TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1985 (40 years ago) |
Entity Number: | 994704 |
ZIP code: | 13747 |
County: | Putnam |
Place of Formation: | New York |
Address: | P.O. BOX 194, COLLIERSVILLE, NY, United States, 13747 |
Principal Address: | PO BOX 194, VALLEY VIEW ESTATES, COLLIERSVILLE, NY, United States, 13747 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M P CENTOFANTE | Chief Executive Officer | PO BOX 219, COLLIERSVILLE, NY, United States, 13747 |
Name | Role | Address |
---|---|---|
C/O MATTHEW P. CENTOFANTE | DOS Process Agent | P.O. BOX 194, COLLIERSVILLE, NY, United States, 13747 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-18 | 2021-03-12 | Name | CENTECH CONTRACTORS, INC. |
2008-04-02 | 2021-02-18 | Name | JII HOLDING, INC. |
2008-04-01 | 2008-04-02 | Name | LII HOLDING, INC. |
1997-05-30 | 2008-04-01 | Address | PO BOX 219, RTE 7 (BEHIND AGWAY), COLLIERSVILLE, NY, 13747, USA (Type of address: Service of Process) |
1985-05-06 | 2008-04-01 | Name | JETT INDUSTRIES INC. |
1985-05-06 | 2006-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-05-06 | 1997-05-30 | Address | P.O. BOX 34, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210312000439 | 2021-03-12 | CERTIFICATE OF AMENDMENT | 2021-03-12 |
210218000300 | 2021-02-18 | CERTIFICATE OF AMENDMENT | 2021-02-18 |
080402000366 | 2008-04-02 | CERTIFICATE OF AMENDMENT | 2008-04-02 |
080401000596 | 2008-04-01 | CERTIFICATE OF AMENDMENT | 2008-04-01 |
060713000152 | 2006-07-13 | CERTIFICATE OF AMENDMENT | 2006-07-13 |
030430002020 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010606002386 | 2001-06-06 | BIENNIAL STATEMENT | 2001-05-01 |
990607002617 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
970530002052 | 1997-05-30 | BIENNIAL STATEMENT | 1997-05-01 |
B222941-3 | 1985-05-06 | CERTIFICATE OF INCORPORATION | 1985-05-06 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4271989 | Intrastate Non-Hazmat | 2024-09-27 | 15000 | 2023 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State