Search icon

CASHEL, INC.

Company Details

Name: CASHEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1991 (34 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1518914
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 843 CALHOUN AVENUE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 843 CALHOUN AVENUE, BRONX, NY, United States, 10465

Filings

Filing Number Date Filed Type Effective Date
DP-1317207 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
910326000269 1991-03-26 CERTIFICATE OF INCORPORATION 1991-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302801360 0216000 1999-08-03 205 WEST POST ROAD, WHITE PLAINS, NY, 10610
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-08-04
Emphasis S: CONSTRUCTION
Case Closed 2000-07-13

Related Activity

Type Referral
Activity Nr 202023370
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-09-13
Abatement Due Date 1999-09-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1999-09-13
Abatement Due Date 1999-09-16
Nr Instances 1
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503340 Employee Retirement Income Security Act (ERISA) 2005-03-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 82000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-30
Termination Date 2007-10-23
Pretrial Conference Date 2005-09-09
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE MASON TENDERS
Role Plaintiff
Name CASHEL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State