Search icon

J. CASSEL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. CASSEL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1986 (39 years ago)
Date of dissolution: 30 Oct 2018
Entity Number: 1065411
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 495 COUNTY ROUTE 50, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 COUNTY ROUTE 50, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
JOSEPH M. CASSEL Chief Executive Officer 495 COUNTY ROUTE 50, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2000-03-31 2008-03-11 Address 495 CO RTE 50, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office)
2000-03-31 2008-03-11 Address 495 CO. RTE 50, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2000-03-31 2008-03-11 Address 495 CO RTE 50, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
1994-04-07 2000-03-31 Address 88 SCOTCHTOWN AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1993-05-21 2000-03-31 Address 88 SCOTCHTOWN ROAD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181030000034 2018-10-30 CERTIFICATE OF DISSOLUTION 2018-10-30
120412002789 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100407002263 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080311002518 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060320002281 2006-03-20 BIENNIAL STATEMENT 2006-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-08-26
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State