Search icon

CENTRUM CONSTRUCTION CO., INC.

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 Nr Report ID Date Opened Site Address
109877498 0213100 1993-06-22 ROUTE 17K, NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-22
Emphasis N: TRENCH
Case Closed 1994-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-08-19
Abatement Due Date 1993-08-24
Current Penalty 100.0
Initial Penalty 1750.0
Contest Date 1993-09-09
Final Order 1994-09-09
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1993-08-19
Abatement Due Date 1993-08-24
Current Penalty 150.0
Initial Penalty 1750.0
Contest Date 1993-09-09
Final Order 1994-09-09
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1993-08-19
Abatement Due Date 1993-08-24
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 1993-09-09
Final Order 1994-09-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-08-19
Abatement Due Date 1993-08-24
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 1993-09-09
Final Order 1994-09-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-08-19
Abatement Due Date 1993-08-24
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 1993-09-09
Final Order 1994-09-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-08-19
Abatement Due Date 1993-08-29
Contest Date 1993-09-09
Final Order 1994-09-09
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-08-19
Abatement Due Date 1993-08-29
Contest Date 1993-09-09
Final Order 1994-09-09
Nr Instances 1
Nr Exposed 6
Gravity 01
110605417 0216000 1992-12-15 GARDEN AVE. EXTENSION SANFORD BLVD., MOUNT VERNON, NY, 10553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-15
Case Closed 1993-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-01-07
Abatement Due Date 1993-01-12
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1993-01-07
Abatement Due Date 1993-01-11
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
109900506 0215600 1990-05-10 JFK AIRPORT (JFK 2000), PARKING LOT 3, JAMAICA, NY, 11430
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-11
Emphasis N: TRENCH
Case Closed 1990-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-06-06
Abatement Due Date 1990-07-12
Current Penalty 100.0
Initial Penalty 250.0
Nr Instances 4
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-06-06
Abatement Due Date 1990-07-12
Current Penalty 100.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-06-06
Abatement Due Date 1990-07-12
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 8
Nr Exposed 8
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1990-06-06
Abatement Due Date 1990-06-12
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 1990-06-06
Abatement Due Date 1990-06-12
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 L01
Issuance Date 1990-06-06
Abatement Due Date 1990-06-12
Current Penalty 700.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 4
Gravity 09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State