Search icon

CASTINE & CONNOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTINE & CONNOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1989 (36 years ago)
Date of dissolution: 11 May 2005
Entity Number: 1397692
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8195 ROLL RD., EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8195 ROLL RD., EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
GARY CASTINE Chief Executive Officer 5582 WOODS EDGE COURT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-10-21 1997-10-20 Address 64 CHAPEL WOODS WEST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-10-21 2003-10-17 Address 5582 WOODS EDGE COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-10-21 1997-10-20 Address 64 CHAPEL WOODS WEST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-01-20 1993-10-21 Address 5373 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-01-20 1993-10-21 Address 5373 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050511000487 2005-05-11 CERTIFICATE OF DISSOLUTION 2005-05-11
031017002261 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011009002438 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991027002274 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971020002337 1997-10-20 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State