Search icon

INTERSTATE CASING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: INTERSTATE CASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1960 (65 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 131385
ZIP code: 10701
County: New York
Place of Formation: New York
Address: c/o S.P. Cooper and Company, LLP, 1 Executive Boul, Yonkers, NY, United States, 10701
Principal Address: 1 Executive Boulevard, 4th Floor, Yonkers, NY, United States, 10701

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA W. REITER DOS Process Agent c/o S.P. Cooper and Company, LLP, 1 Executive Boul, Yonkers, NY, United States, 10701

Chief Executive Officer

Name Role Address
SUSAN RICE AND RONA RICE Chief Executive Officer C/O S.P. COOPER AND COMPANY, LLP, 1 EXECUTIVE BOULEVARD, 4TH FLOOR, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2023-06-14 2023-06-14 Address C/O S.P. COOPER AND COMPANY, LLP, 1 EXECUTIVE BOULEVARD, 4TH FLOOR, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 4215 LIVE OAK BLVD, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)
2022-05-05 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-08-03 2023-06-14 Address 30 DORCHESTER RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2020-02-26 2020-08-03 Address 585 WEST END AVENUE, 3H, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000424 2023-12-27 CERTIFICATE OF MERGER 2023-12-31
230614001665 2023-06-14 BIENNIAL STATEMENT 2022-08-01
200803061604 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200226060195 2020-02-26 BIENNIAL STATEMENT 2018-08-01
120828002572 2012-08-28 BIENNIAL STATEMENT 2012-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-11-17
Type:
Planned
Address:
285 HUDSON STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-01-30
Type:
FollowUp
Address:
285 HUDSON STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-01-06
Type:
Planned
Address:
285 HUDSON STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-11-06
Type:
Planned
Address:
CARLTON REGENCY NORTH 285 LEXI, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-31
Type:
Planned
Address:
285 HUDSON STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State