Search icon

AMERICAN CAST IRON PRODUCTS INC.

Company Details

Name: AMERICAN CAST IRON PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1989 (36 years ago)
Entity Number: 1377805
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 366 NORTH BROADWAY #410, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 NORTH BROADWAY #410, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
AMIT SEHGAL Chief Executive Officer 366 N BROADWAY, 410, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112988618
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-07 2007-08-28 Address 2 GRACE LANE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1998-06-08 2003-10-07 Address 2 GRACE LN, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)
1998-06-08 2003-10-07 Address 2 GRACE LN, OYSTER BAY COVE, NY, 11771, USA (Type of address: Principal Executive Office)
1997-08-25 2003-10-07 Address 2 GRACE LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
1997-08-25 1998-06-08 Address 366 N. BROADWAY, SUITE 410, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130912002026 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110824002337 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090812002046 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070828003025 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051115002526 2005-11-15 BIENNIAL STATEMENT 2005-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State