Search icon

CENTRUM CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRUM CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1985 (40 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 996064
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 225 HOYT AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 225 HOYT AVENUE, P.O. BOX 716, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 HOYT AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
DENIS A. ROCCHIO Chief Executive Officer 225 HOYT AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1985-05-09 1995-07-03 Address %ROBERT J. ROSEN, 1 SHERATON PLZ, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1534002 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970519002356 1997-05-19 BIENNIAL STATEMENT 1997-05-01
950703002325 1995-07-03 BIENNIAL STATEMENT 1993-05-01
B224830-4 1985-05-09 CERTIFICATE OF INCORPORATION 1985-05-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-06-22
Type:
Prog Related
Address:
ROUTE 17K, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-12-15
Type:
Planned
Address:
GARDEN AVE. EXTENSION SANFORD BLVD., MOUNT VERNON, NY, 10553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-10
Type:
Prog Related
Address:
JFK AIRPORT (JFK 2000), PARKING LOT 3, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State