Entity Number 1768478
Status Active
NameCENTURY ENTERPRISES, INC.
CountyQueens
Date of registration 01 Nov 1993 (31 years ago) 01 Nov 1993
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
CENTURY ENTERPRISES INC. 401(K) PLAN
2023
113186735
2024-07-09
CENTURY ENTERPRISES INC.
6
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-09-01 |
Business code | 488100 |
Sponsor’s telephone number | 7185285200 |
Plan sponsor’s address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413 |
Signature of
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | KERRI MAZULERICH |
CENTURY ENTERPRISES INC. 401(K) PLAN
2022
113186735
2023-07-18
CENTURY ENTERPRISES INC.
13
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-09-01 |
Business code | 488100 |
Sponsor’s telephone number | 7185285200 |
Plan sponsor’s address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | KERRI MAZULERICH |
CENTURY ENTERPRISES INC. 401(K) PLAN
2021
113186735
2022-07-14
CENTURY ENTERPRISES INC.
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-09-01 |
Business code | 488100 |
Sponsor’s telephone number | 7185285200 |
Plan sponsor’s address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413 |
Signature of
Role | Plan administrator |
Date | 2022-07-14 |
Name of individual signing | KERRI MAZULERICH |
CENTURY ENTERPRISES INC. 401(K) PLAN
2020
113186735
2021-04-05
CENTURY ENTERPRISES INC.
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-09-01 |
Business code | 488100 |
Sponsor’s telephone number | 7185285200 |
Plan sponsor’s address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413 |
Signature of
Role | Plan administrator |
Date | 2021-04-05 |
Name of individual signing | KERRI MAZULERICH |
CENTURY ENTERPRISES INC. 401(K) PLAN
2019
113186735
2020-05-15
CENTURY ENTERPRISES INC.
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-09-01 |
Business code | 488100 |
Sponsor’s telephone number | 7185285200 |
Plan sponsor’s address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413 |
Signature of
Role | Plan administrator |
Date | 2020-05-15 |
Name of individual signing | KERRI MAZULERICH |
CENTURY ENTERPRISES INC. 401(K) PLAN
2018
113186735
2019-05-31
CENTURY ENTERPRISES INC.
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-09-01 |
Business code | 488100 |
Sponsor’s telephone number | 7185285200 |
Plan sponsor’s address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413 |
Signature of
Role | Plan administrator |
Date | 2019-05-31 |
Name of individual signing | KERRI MAZULERICH |
CENTURY ENTERPRISES INC. 401(K) PLAN
2017
113186735
2018-07-09
CENTURY ENTERPRISES INC.
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-09-01 |
Business code | 488100 |
Sponsor’s telephone number | 7185285200 |
Plan sponsor’s address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413 |
Signature of
Role | Plan administrator |
Date | 2018-07-09 |
Name of individual signing | KERRI MAZULERICH |
THE CORPORATION
DOS Process Agent
C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281
WILLIAM MAGHERINI
Chief Executive Officer
145-68 228TH STREET, SPRINGFIELD GARDEN, NY, United States, 11413
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)
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