Search icon

CACTUS HOLDINGS, INC.

Company Details

Name: CACTUS HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1991 (34 years ago)
Entity Number: 1558704
ZIP code: 11385
County: Queens
Place of Formation: Delaware
Principal Address: 129 Birch Hill Road, Locust Valley, NY, United States, 11560
Address: 47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385

Contact Details

Phone +1 718-417-3770

DOS Process Agent

Name Role Address
CACTUS HOLDINGS, INC. DOS Process Agent 47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385

Chief Executive Officer

Name Role Address
PETER CASTELLANA, JR. Chief Executive Officer 129 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
133266114
Plan Year:
2012
Number Of Participants:
3815
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3815
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3815
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 129 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2017-07-27 2023-08-21 Address 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2015-07-31 2023-08-21 Address 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-08-06 2015-07-31 Address 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821000714 2023-08-21 BIENNIAL STATEMENT 2023-07-01
211026002141 2021-10-26 BIENNIAL STATEMENT 2021-10-26
190715060180 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170727006184 2017-07-27 BIENNIAL STATEMENT 2017-07-01
150731006170 2015-07-31 BIENNIAL STATEMENT 2015-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-11
Type:
Referral
Address:
61 SECOND ST, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CACTUS HOLDINGS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State