Search icon

CASTOLINE PRODUCTS CORP.

Company Details

Name: CASTOLINE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1959 (66 years ago)
Date of dissolution: 14 Jan 1999
Entity Number: 116766
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 136 WEST 22ND STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 WEST 22ND STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOAN A. RIBEIRO Chief Executive Officer 31 MAYFLOWER DRIVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1959-01-28 1995-02-16 Address 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990114000236 1999-01-14 CERTIFICATE OF DISSOLUTION 1999-01-14
970328002711 1997-03-28 BIENNIAL STATEMENT 1997-01-01
950216002049 1995-02-16 BIENNIAL STATEMENT 1994-01-01
B366425-2 1986-06-05 ASSUMED NAME CORP INITIAL FILING 1986-06-05
143858 1959-01-28 CERTIFICATE OF INCORPORATION 1959-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11796943 0215000 1976-09-22 136 WEST 22ND ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-22
Case Closed 1984-03-10
11712775 0215000 1976-08-25 136 W 22 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-08-27
Abatement Due Date 1976-09-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-27
Abatement Due Date 1976-09-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-27
Abatement Due Date 1976-09-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State