Search icon

CONTROLLED CASTINGS CORPORATION

Company Details

Name: CONTROLLED CASTINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1961 (64 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 137788
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 31 COMMERCIAL CT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 COMMERCIAL CT, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
CARMELA FRATELLO Chief Executive Officer VANDERBILT DR, SANDS POINT, NY, United States, 11050

History

Start date End date Type Value
1995-08-01 2023-12-13 Address VANDERBILT DR, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-08-01 2023-12-13 Address 31 COMMERCIAL CT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1961-05-09 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-05-09 1995-08-01 Address 89-31 161ST ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213023669 2023-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-17
110607002853 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090507002583 2009-05-07 BIENNIAL STATEMENT 2009-05-01
030424002025 2003-04-24 BIENNIAL STATEMENT 2003-05-01
C307196-2 2001-09-20 ASSUMED NAME CORP INITIAL FILING 2001-09-20
010524002261 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990510002261 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970512002129 1997-05-12 BIENNIAL STATEMENT 1997-05-01
950801002320 1995-08-01 BIENNIAL STATEMENT 1993-05-01
302628 1961-12-26 CERTIFICATE OF AMENDMENT 1961-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101486892 0214700 1991-08-20 31 COMMERCIAL COURT, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-12-19
Case Closed 1992-02-10

Related Activity

Type Referral
Activity Nr 901795765
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1991-12-30
Abatement Due Date 1992-01-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1991-12-30
Abatement Due Date 1992-02-03
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1991-12-30
Abatement Due Date 1992-02-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1991-12-30
Abatement Due Date 1992-02-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-12-30
Abatement Due Date 1992-01-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-12-30
Abatement Due Date 1992-02-03
Nr Instances 1
Nr Exposed 25
Gravity 01
100557743 0214700 1989-01-26 31 COMMERCIAL COURT, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-04-24
Case Closed 1989-05-31

Related Activity

Type Referral
Activity Nr 901104505
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-05-12
Abatement Due Date 1989-05-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100096 D02
Issuance Date 1989-05-12
Abatement Due Date 1989-05-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M12 I
Issuance Date 1989-05-12
Abatement Due Date 1989-05-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-05-12
Abatement Due Date 1989-05-30
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1989-05-12
Abatement Due Date 1989-05-12
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-05-12
Abatement Due Date 1989-05-30
Nr Instances 1
Nr Exposed 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State