Search icon

CASTLE AIR CONDITIONING CORP.

Company Details

Name: CASTLE AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1986 (39 years ago)
Entity Number: 1084621
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-49 51ST AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMIL RUDIC Chief Executive Officer 5-49 51ST AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-49 51ST AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1986-05-21 1996-05-22 Address EMIL RUDIC, 32-62 44TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081202002029 2008-12-02 BIENNIAL STATEMENT 2008-05-01
040914002545 2004-09-14 BIENNIAL STATEMENT 2004-05-01
960522002474 1996-05-22 BIENNIAL STATEMENT 1996-05-01
B361789-3 1986-05-21 CERTIFICATE OF INCORPORATION 1986-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905253 Tax Suits 2019-09-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1106000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-13
Termination Date 2021-01-20
Date Issue Joined 2019-11-13
Section 7401
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name CASTLE AIR CONDITIONING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State