Search icon

CENTURY FASTENERS CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CENTURY FASTENERS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 1994
Branch of: CENTURY FASTENERS CORP., NEW YORK (Company Number 103920)
Business ALEI: 0300449
Annual report due: 22 Jul 2025
Business address: 50-20 IRELAND ST, ELMHURST, NY, 11373, United States
Mailing address: 50-20 IRELAND ST, ELMHURST, NY, United States, 11373
Place of Formation: NEW YORK
E-Mail: rabbate@centuryfasteners.com

Industry & Business Activity

NAICS

423710 Hardware Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of hardware, knives, or handtools. Learn more at the U.S. Census Bureau

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Business address Residence address
BETH J. SCHLEGEL Director 5020 IRELAND ST, ELMHURST, NY, 11373, United States 5020 IRELAND ST, ELMHURST, NY, 11373, United States
ELIZABETH TARRAS Director 5020 IRELAND ST, ELMHURST, NY, 11373, United States 5020 IRELAND ST, ELMHURST, NY, 11373, United States

Officer

Name Role Business address Residence address
THOMAS BRODSKY Officer 50-20 IRELAND ST, ELMHURST, NY, 11373, United States 3182 DENTON DRIVE, MERRICK, NY, 11566, United States
BARBARA CARATURO Officer 50-20 IRELAND STREET, ELMHURST, NY, 11373, United States 50-20 IRELAND STREET, ELMHURST, NY, 11373, United States
EVAN STIEGLITZ Officer 50-20 IRELAND ST, ELMHURST, NY, 11373, United States 2 WOODACRES ROAD, BROOKVILLE, NY, 11545, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013288961 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012399809 2024-06-25 - Annual Report Annual Report -
BF-0011390917 2023-06-22 - Annual Report Annual Report -
BF-0010207868 2022-07-12 - Annual Report Annual Report 2022
0007359009 2021-06-03 - Annual Report Annual Report 2021
0006922381 2020-06-11 - Annual Report Annual Report 2020
0006594001 2019-07-10 - Annual Report Annual Report 2019
0006213436 2018-07-11 - Annual Report Annual Report 2018
0005880319 2017-07-06 - Annual Report Annual Report 2017
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information