N. CASTELLANO INC.

Name: | N. CASTELLANO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1989 (36 years ago) |
Entity Number: | 1410153 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1381 E. 9TH ST., BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-339-3459
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1381 E. 9TH ST., BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
NICK CASTELLANO | Chief Executive Officer | 1381 E. 9TH ST., BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0675264-DCA | Active | Business | 2003-01-17 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
5934 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-16 | 2001-11-26 | Address | 1381 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1993-01-08 | 2001-11-26 | Address | 1381 E. 9TH ST., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2001-11-26 | Address | 1381 E. 9TH ST., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1989-12-28 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-12-28 | 1993-12-16 | Address | 1381 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111230002453 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
071211003051 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060124002890 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031210002541 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
011126002242 | 2001-11-26 | BIENNIAL STATEMENT | 2001-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591287 | RENEWAL | INVOICED | 2023-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
3591286 | TRUSTFUNDHIC | INVOICED | 2023-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3272804 | RENEWAL | INVOICED | 2020-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
3272803 | TRUSTFUNDHIC | INVOICED | 2020-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2974319 | TRUSTFUNDHIC | INVOICED | 2019-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2974320 | RENEWAL | INVOICED | 2019-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
2546244 | TRUSTFUNDHIC | INVOICED | 2017-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2546245 | RENEWAL | INVOICED | 2017-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
1882803 | TRUSTFUNDHIC | INVOICED | 2014-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1882804 | RENEWAL | INVOICED | 2014-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215804 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-21 | 500 | 2018-05-23 | Failed to timely notify Commission of a principal |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State