Search icon

CAST-ALLOY, INC.

Company Details

Name: CAST-ALLOY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1960 (64 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 133553
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 265 FOREST AVE., MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAST-ALLOY, INC. DOS Process Agent 265 FOREST AVE., MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
DP-788849 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B565460-2 1987-11-12 ASSUMED NAME CORP INITIAL FILING 1987-11-12
243580 1960-12-05 CERTIFICATE OF INCORPORATION 1960-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11497328 0214700 1979-01-23 175 VETERANS BOULEVARD, Massapequa, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-01-23
Case Closed 1979-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 A04 IA
Issuance Date 1979-01-24
Abatement Due Date 1979-01-27
Nr Instances 1
11573839 0214700 1978-12-19 175 VETERANS BOULEVARD, Massapequa, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-19
Case Closed 1979-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-27
Abatement Due Date 1978-12-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-12-27
Abatement Due Date 1978-12-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-12-27
Abatement Due Date 1979-01-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-12-27
Abatement Due Date 1979-01-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-12-27
Abatement Due Date 1978-12-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-12-27
Abatement Due Date 1979-01-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-27
Abatement Due Date 1979-01-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State