Search icon

CENTURY ENTERPRISES, INC.

Print

Details

Entity Number 1768478

Status Active

NameCENTURY ENTERPRISES, INC.

CountyQueens

Date of registration 01 Nov 1993 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281

Address ZIP code

Principal Address 145-68 228TH STREET, SPRINGFIELD GARDEN, NY, United States, 11413

Principal Address ZIP code 11413

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

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

CENTURY ENTERPRISES INC. 401(K) PLAN

2023

113186735

2024-07-09

CENTURY ENTERPRISES INC.

6

View Page

Three-digit plan number (PN)001
Effective date of plan2017-09-01
Business code488100
Sponsor’s telephone number7185285200
Plan sponsor’s address145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413

Signature of

RolePlan administrator
Date2024-07-09
Name of individual signingKERRI MAZULERICH

CENTURY ENTERPRISES INC. 401(K) PLAN

2022

113186735

2023-07-18

CENTURY ENTERPRISES INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan2017-09-01
Business code488100
Sponsor’s telephone number7185285200
Plan sponsor’s address145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413

Signature of

RolePlan administrator
Date2023-07-18
Name of individual signingKERRI MAZULERICH

CENTURY ENTERPRISES INC. 401(K) PLAN

2021

113186735

2022-07-14

CENTURY ENTERPRISES INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2017-09-01
Business code488100
Sponsor’s telephone number7185285200
Plan sponsor’s address145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413

Signature of

RolePlan administrator
Date2022-07-14
Name of individual signingKERRI MAZULERICH

CENTURY ENTERPRISES INC. 401(K) PLAN

2020

113186735

2021-04-05

CENTURY ENTERPRISES INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2017-09-01
Business code488100
Sponsor’s telephone number7185285200
Plan sponsor’s address145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413

Signature of

RolePlan administrator
Date2021-04-05
Name of individual signingKERRI MAZULERICH

CENTURY ENTERPRISES INC. 401(K) PLAN

2019

113186735

2020-05-15

CENTURY ENTERPRISES INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2017-09-01
Business code488100
Sponsor’s telephone number7185285200
Plan sponsor’s address145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413

Signature of

RolePlan administrator
Date2020-05-15
Name of individual signingKERRI MAZULERICH

CENTURY ENTERPRISES INC. 401(K) PLAN

2018

113186735

2019-05-31

CENTURY ENTERPRISES INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2017-09-01
Business code488100
Sponsor’s telephone number7185285200
Plan sponsor’s address145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413

Signature of

RolePlan administrator
Date2019-05-31
Name of individual signingKERRI MAZULERICH

CENTURY ENTERPRISES INC. 401(K) PLAN

2017

113186735

2018-07-09

CENTURY ENTERPRISES INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2017-09-01
Business code488100
Sponsor’s telephone number7185285200
Plan sponsor’s address145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413

Signature of

RolePlan administrator
Date2018-07-09
Name of individual signingKERRI MAZULERICH

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address

WILLIAM MAGHERINI

Chief Executive Officer

145-68 228TH STREET, SPRINGFIELD GARDEN, NY, United States, 11413

History

Start date End date Type Value

2023-11-01

2023-11-01

Address

145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)

2020-12-23

2023-11-01

Address

C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

2020-12-23

2023-11-01

Shares

Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

2019-11-04

2020-12-23

Address

145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

2019-11-04

2023-11-01

Address

145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)

2017-11-03

2019-11-04

Address

C/O FRANCO VAGO INT'L, 145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)

2016-07-22

2019-11-04

Address

145-43 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

2016-07-12

2019-11-04

Address

145-69 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Principal Executive Office)

2016-07-12

2017-11-03

Address

C/O FRANCO VAGO INT'L, 145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)

2016-07-07

2016-07-22

Address

44 WALL STRET 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231101040527

2023-11-01

BIENNIAL STATEMENT

2023-11-01

211101004965

2021-11-01

BIENNIAL STATEMENT

2021-11-01

201223000688

2020-12-23

CERTIFICATE OF MERGER

2020-12-31

191104062205

2019-11-04

BIENNIAL STATEMENT

2019-11-01

171103007009

2017-11-03

BIENNIAL STATEMENT

2017-11-01

160722000690

2016-07-22

CERTIFICATE OF CHANGE

2016-07-22

160712002050

2016-07-12

BIENNIAL STATEMENT

2015-11-01

160707000188

2016-07-07

CERTIFICATE OF CHANGE

2016-07-07

961002002066

1996-10-02

BIENNIAL STATEMENT

1995-11-01

961002000092

1996-10-02

CERTIFICATE OF AMENDMENT

1996-10-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts