CENTURY FASTENERS CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
423710 Hardware Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of hardware, knives, or handtools. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
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 |
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 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 | - |
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