Search icon

CENTIMARK CORPORATION

Company Details

Name: CENTIMARK CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2010 (15 years ago)
Authority Date: 30 Jun 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (8 days ago)
Organization Number: 0766107
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 12 GRANDVIEW CIRCLE, CANONSBURG, PA 15317
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Timothy M Dunlap President

Secretary

Name Role
Thor D DiCesare Secretary

Treasurer

Name Role
John L Heisey Treasurer

Director

Name Role
Timothy M Dunlap Director
John L Heisey Director
Thor D DiCesare Director

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Annual Report 2023-06-21
Annual Report 2022-06-28
Annual Report 2021-02-10
Annual Report 2020-03-24
Annual Report 2019-04-24
Annual Report 2018-04-16
Annual Report 2017-04-25
Annual Report 2016-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316689280 0452110 2013-02-27 2945 SCOTTSVILLE RD., BOWLING GREEN, KY, 42104
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2013-04-10
Case Closed 2013-04-10
316393776 0452110 2012-10-03 1900 RICHMOND ROAD, LEXINGTON, KY, 40502
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-03
Case Closed 2012-10-16

Related Activity

Type Referral
Activity Nr 203116199
Safety Yes
313812059 0452110 2010-11-18 4813 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-12-08
Case Closed 2011-01-21

Related Activity

Type Referral
Activity Nr 202848453
Safety Yes
313621500 0452110 2009-11-23 464 CHENAULT RD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-12-01
Case Closed 2011-02-03

Related Activity

Type Referral
Activity Nr 202847737
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-02-11
Abatement Due Date 2010-02-18
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2010-03-02
Final Order 2010-05-11
Nr Instances 1
Nr Exposed 3
311293864 0452110 2007-11-02 6100 PRESTON HWY, LOUISVILLE, KY, 40219
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-11-02
Case Closed 2007-11-02

Related Activity

Type Referral
Activity Nr 202696738
Safety Yes
301740510 0452110 1997-07-28 1860 MELLWOOD AVENUE, LOUISVILLE, KY, 40232
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1997-08-04
Case Closed 1997-12-31

Related Activity

Type Accident
Activity Nr 101861557

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1997-10-01
Abatement Due Date 1997-10-05
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 1997-10-01
Abatement Due Date 1997-10-05
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State