Search icon

CENT-TECH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
M P CENTOFANTE Chief Executive Officer PO BOX 219, COLLIERSVILLE, NY, United States, 13747

DOS Process Agent

Name Role Address
C/O MATTHEW P. CENTOFANTE DOS Process Agent P.O. BOX 194, COLLIERSVILLE, NY, United States, 13747

History

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)

Filings

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

Motor Carrier Census

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)
Legal Name CENT-TECH INC
DBA Name -
Physical Address 233 MARBLE ROAD, ONEONTA, NY, 13820, US
Mailing Address 233 MARBLE ROAD, ONEONTA, NY, 13820, US
Phone (607) 343-5987
Fax -
E-mail SBEERS@JETTINDUSTRIES.COM

Safety Measurement System - All Transportation

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