Search icon

VINCENT CASTANO ASSOCIATES, INC.

Company Details

Name: VINCENT CASTANO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1990 (35 years ago)
Entity Number: 1425971
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 48 WHEATFIELD LN, COMMACK, NY, United States, 11725

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT A CASTANE Chief Executive Officer 48 WHEATFIELD LN, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WHEATFIELD LN, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1993-05-27 2012-05-21 Address 22 POTOMAC LANE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1993-05-27 2012-05-21 Address 22 POTOMAC LANE, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1993-05-27 2012-05-21 Address 22 POTOMAC LANE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1990-02-27 1993-05-27 Address 22 POTOMAC LANE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002311 2014-07-07 BIENNIAL STATEMENT 2014-02-01
120521002423 2012-05-21 BIENNIAL STATEMENT 2012-02-01
100318002231 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080519002219 2008-05-19 BIENNIAL STATEMENT 2008-02-01
060620002200 2006-06-20 BIENNIAL STATEMENT 2006-02-01
040217002653 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020214002081 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000320002686 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980210002278 1998-02-10 BIENNIAL STATEMENT 1998-02-01
940316002111 1994-03-16 BIENNIAL STATEMENT 1994-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State