Search icon

CENTRE FENCE CO., INC.

Print

Details

Entity Number 1236583

Status Active

NameCENTRE FENCE CO., INC.

CountyBronx

Date of registration 27 Dec 1988 (36 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 15 W 72ND STREET, NEW YORK, NY, United States, 10023

Address ZIP code 10023

Principal Address 2883 MILES AVENUE, BRONX, NY, United States, 10465

Principal Address ZIP code 10465

Contact Details

Phone +1 718-931-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CENTRE FENCE CO., INC. 401(K) PROFIT SHARING PLAN

2016

133506794

2017-09-26

CENTRE FENCE CO., INC.

18

View Page

Three-digit plan number (PN)001
Effective date of plan2009-01-01
Business code238900
Sponsor’s telephone number7189313400
Plan sponsor’s address2883 MILES AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN133506794
Plan administrator’s nameCENTRE FENCE CO., INC.
Plan administrator’s address2883 MILES AVENUE, BRONX, NY, 10465
Administrator’s telephone number7189313400

Signature of

RolePlan administrator
Date2017-09-26
Name of individual signingMARTIN FRIEDMAN

CENTRE FENCE CO., INC. 401(K) PROFIT SHARING PLAN

2015

133506794

2016-10-12

CENTRE FENCE CO., INC.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2009-01-01
Business code238900
Sponsor’s telephone number7189313400
Plan sponsor’s address2883 MILES AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN133506794
Plan administrator’s nameCENTRE FENCE CO., INC.
Plan administrator’s address2883 MILES AVENUE, BRONX, NY, 10465
Administrator’s telephone number7189313400

Signature of

RolePlan administrator
Date2016-10-12
Name of individual signingMARTIN FRIEDMAN

CENTRE FENCE CO., INC. 401(K) PROFIT SHARING PLAN

2014

133506794

2015-10-07

CENTRE FENCE CO., INC.

10

View Page

Three-digit plan number (PN)001
Effective date of plan2009-01-01
Business code238900
Sponsor’s telephone number7189313400
Plan sponsor’s address2883 MILES AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN133506794
Plan administrator’s nameCENTRE FENCE CO., INC.
Plan administrator’s address2883 MILES AVENUE, BRONX, NY, 10465
Administrator’s telephone number7189313400

Signature of

RolePlan administrator
Date2015-10-07
Name of individual signingMARTIN FRIEDMAN

CENTRE FENCE CO., INC. 401(K) PROFIT SHARING PLAN

2013

133506794

2015-10-07

CENTRE FENCE CO., INC.

11

View Page

Three-digit plan number (PN)001
Effective date of plan2009-01-01
Business code238900
Sponsor’s telephone number7189313400
Plan sponsor’s address2883 MILES AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN133506794
Plan administrator’s nameCENTRE FENCE CO., INC.
Plan administrator’s address2883 MILES AVENUE, BRONX, NY, 10465
Administrator’s telephone number7189313400

Signature of

RolePlan administrator
Date2015-10-07
Name of individual signingMARTIN FRIEDMAN

CENTRE FENCE CO., INC. 401(K) PROFIT SHARING PLAN

2013

133506794

2014-10-09

CENTRE FENCE CO., INC.

11

Three-digit plan number (PN)001
Effective date of plan2009-01-01
Business code238900
Sponsor’s telephone number7189313400
Plan sponsor’s address2883 MILES AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN133506794
Plan administrator’s nameCENTRE FENCE CO., INC.
Plan administrator’s address2883 MILES AVENUE, BRONX, NY, 10465
Administrator’s telephone number7189313400

Signature of

RolePlan administrator
Date2014-10-09
Name of individual signingMARTIN FRIEDMAN

CENTRE FENCE CO., INC. 401(K) PROFIT SHARING PLAN

2012

133506794

2013-10-14

CENTRE FENCE CO., INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan2009-01-01
Business code238900
Sponsor’s telephone number7189313400
Plan sponsor’s address2883 MILES AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN133506794
Plan administrator’s nameCENTRE FENCE CO., INC.
Plan administrator’s address2883 MILES AVENUE, BRONX, NY, 10465
Administrator’s telephone number7189313400

Signature of

RolePlan administrator
Date2013-10-14
Name of individual signingMARTIN FRIEDMAN

CENTRE FENCE CO., INC. 401(K) PROFIT SHARING PLAN

2011

133506794

2012-10-12

CENTRE FENCE CO., INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan2009-01-01
Business code238900
Sponsor’s telephone number7189313400
Plan sponsor’s address2883 MILES AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN133506794
Plan administrator’s nameCENTRE FENCE CO., INC.
Plan administrator’s address2883 MILES AVENUE, BRONX, NY, 10465
Administrator’s telephone number7189313400

Signature of

RolePlan administrator
Date2012-10-12
Name of individual signingMARTIN FRIEDMAN

CENTRE FENCE CO., INC. 401(K) PROFIT SHARING PLAN

2010

133506794

2011-10-12

CENTRE FENCE CO., INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan2009-01-01
Business code238900
Sponsor’s telephone number7189313400
Plan sponsor’s address2883 MILES AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN133506794
Plan administrator’s nameCENTRE FENCE CO., INC.
Plan administrator’s address2883 MILES AVENUE, BRONX, NY, 10465
Administrator’s telephone number7189313400

Signature of

RolePlan administrator
Date2011-10-12
Name of individual signingMARTIN FRIEDMAN
RoleEmployer/plan sponsor
Date2011-10-12
Name of individual signingMARTIN FRIEDMAN

CENTRE FENCE CO., INC. 401(K) PROFIT SHARING PLAN

2009

133506794

2010-07-19

CENTRE FENCE CO., INC.

12

View Page

Three-digit plan number (PN)001
Effective date of plan2009-01-01
Business code238900
Sponsor’s telephone number7189313400
Plan sponsor’s address2883 MILES AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN133506794
Plan administrator’s nameCENTRE FENCE CO., INC.
Plan administrator’s address2883 MILES AVENUE, BRONX, NY, 10465
Administrator’s telephone number7189313400

Signature of

RolePlan administrator
Date2010-07-19
Name of individual signingMARTIN FRIEDMAN
RoleEmployer/plan sponsor
Date2010-07-19
Name of individual signingMARTIN FRIEDMAN

Chief Executive Officer

Name Role Address

SARKIS YETERIAN

Chief Executive Officer

10 QUINLAN AVENUE, BRIDGEPORT, CT, United States, 06605

DOS Process Agent

Name Role Address

MARTIN FRIEDMAN

DOS Process Agent

15 W 72ND STREET, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date

0692209-DCA

Inactive

Business

2003-01-21

2015-02-28

History

Start date End date Type Value

1996-12-19

2016-12-02

Address

28 CANDLEWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

1996-12-19

2006-11-22

Address

15 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

1993-12-21

1996-12-19

Address

28 COULDWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

1993-12-21

1996-12-19

Address

111 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

1988-12-27

2023-12-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1988-12-27

1993-12-21

Address

1180 6TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

161202006078

2016-12-02

BIENNIAL STATEMENT

2016-12-01

121210006554

2012-12-10

BIENNIAL STATEMENT

2012-12-01

110104002586

2011-01-04

BIENNIAL STATEMENT

2010-12-01

081114002676

2008-11-14

BIENNIAL STATEMENT

2008-12-01

061122002337

2006-11-22

BIENNIAL STATEMENT

2006-12-01

050111002104

2005-01-11

BIENNIAL STATEMENT

2004-12-01

021119002798

2002-11-19

BIENNIAL STATEMENT

2002-12-01

001207002457

2000-12-07

BIENNIAL STATEMENT

2000-12-01

981224002006

1998-12-24

BIENNIAL STATEMENT

1998-12-01

961219002103

1996-12-19

BIENNIAL STATEMENT

1996-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2014-07-31

Bronx, BRONX, NY, 10465

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1273003

RENEWAL

INVOICED

2013-08-15

100

Home Improvement Contractor License Renewal Fee

1273004

RENEWAL

INVOICED

2011-07-26

100

Home Improvement Contractor License Renewal Fee

1273005

RENEWAL

INVOICED

2009-06-13

100

Home Improvement Contractor License Renewal Fee

1273006

RENEWAL

INVOICED

2007-06-21

100

Home Improvement Contractor License Renewal Fee

1273007

RENEWAL

INVOICED

2005-05-26

100

Home Improvement Contractor License Renewal Fee

524678

FINGERPRINT

INVOICED

2003-12-15

75

Fingerprint Fee

524679

FINGERPRINT

INVOICED

2003-12-15

75

Fingerprint Fee

524680

FINGERPRINT

INVOICED

2003-12-15

75

Fingerprint Fee

524681

FINGERPRINT

INVOICED

2003-01-21

50

Fingerprint Fee

524682

FINGERPRINT

INVOICED

2003-01-21

50

Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description

TWC-219180

Office of Administrative Trials and Hearings

Issued

Default - Granted

2020-04-20

5000

Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PO

CONT_AWD_DJBP0210JP120010_1540_-NONE-_-NONE-

AWARD

DJBP0210JP120010

Department of Justice

2009-12-10

2009-12-30

2009-12-30

View Page

Description

TitleEMERGENCY REPAIR PERIMETER FENCE
NAICS Code423390: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product and Service Codes5660: FENCING FENCES & GATES

Recipient Details

RecipientCENTRE FENCE CO., INC.
UEIE7LBZFKNL5G3
Legacy DUNS053552014
Recipient AddressUNITED STATES, 2883 MILES AVE, BRONX, 104653098

PO

CONT_AWD_DJBP0202KP130015_1540_-NONE-_-NONE-

AWARD

DJBP0202KP130015

Department of Justice

2010-12-06

2011-01-05

2011-01-05

View Page

Description

TitleREPLACE 2ND AVE GATE AT MDC BROKLYN, NY
NAICS Code333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product and Service Codes4520: SPACE AND WATER HEATING EQUIPMENT

Recipient Details

RecipientCENTRE FENCE CO., INC.
UEIE7LBZFKNL5G3
Legacy DUNS053552014
Recipient AddressUNITED STATES, 2883 MILES AVE, BRONX, 104653098

PO

CONT_AWD_DJBP0210LP120019_1540_-NONE-_-NONE-

AWARD

DJBP0210LP120019

Department of Justice

2012-08-16

2012-08-16

2012-08-16

View Page

Description

TitleREPAIR PERIMETER FENCE
NAICS Code423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes5660: FENCING, FENCES, GATES AND COMPONENTS

Recipient Details

RecipientCENTRE FENCE CO., INC.
UEIE7LBZFKNL5G3
Legacy DUNS053552014
Recipient AddressUNITED STATES, 2883 MILES AVE, BRONX, 104653098

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts