Search icon

CASTELLA IMPORTS, INC.

Headquarter

Company Details

Name: CASTELLA IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1992 (33 years ago)
Entity Number: 1626584
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 60 DAVIDS DRIVE, HAUPPAGE, NY, United States, 11788
Principal Address: 60 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CASTELLA IMPORTS, INC., MINNESOTA 6be69b7f-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CASTELLA IMPORTS, INC., ILLINOIS CORP_67257081 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASTELLA IMPORTS 401K PLAN 2010 113115867 2011-11-18 CASTELLA IMPORTS 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 311900
Sponsor’s telephone number 6312315500
Plan sponsor’s address 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 113115867
Plan administrator’s name CASTELLA IMPORTS
Plan administrator’s address 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312315500

Signature of

Role Plan administrator
Date 2011-11-18
Name of individual signing JOHN ROUMBOS
Role Employer/plan sponsor
Date 2011-11-18
Name of individual signing JOHN ROUMBOS
CASTELLA IMPORTS 401K PLAN 2009 113115867 2010-10-12 CASTELLA IMPORTS 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311900
Sponsor’s telephone number 6312315500
Plan sponsor’s address 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 113115867
Plan administrator’s name CASTELLA IMPORTS
Plan administrator’s address 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312315500

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JOHN ROUMBOS
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JOHN ROUMBOS

Chief Executive Officer

Name Role Address
CHRIS VALSAMOS Chief Executive Officer 60 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 DAVIDS DRIVE, HAUPPAGE, NY, United States, 11788

History

Start date End date Type Value
2021-07-27 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-11 2016-08-15 Address 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-12-11 2016-08-15 Address 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2008-02-01 2012-12-11 Address 220 SMITH ST, HAUPPAUGE, NY, 11530, USA (Type of address: Principal Executive Office)
2008-02-01 2012-12-11 Address 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11530, USA (Type of address: Chief Executive Officer)
2005-11-07 2008-02-01 Address 60 DAVIDS DRIVE, HAUPPAGE, NY, 11788, USA (Type of address: Service of Process)
2000-05-15 2008-02-01 Address 220 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2000-05-15 2008-02-01 Address 220 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-10-21 2005-11-07 Address 220 SMITH STREET, FARMINGDALE, NY, 11734, USA (Type of address: Service of Process)
1998-05-04 2000-05-15 Address 122 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180814006263 2018-08-14 BIENNIAL STATEMENT 2018-04-01
160815006208 2016-08-15 BIENNIAL STATEMENT 2016-04-01
151218006093 2015-12-18 BIENNIAL STATEMENT 2014-04-01
121211006892 2012-12-11 BIENNIAL STATEMENT 2012-04-01
101124002310 2010-11-24 BIENNIAL STATEMENT 2010-04-01
080201002031 2008-02-01 BIENNIAL STATEMENT 2006-04-01
051107000430 2005-11-07 CERTIFICATE OF CHANGE 2005-11-07
040408002221 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020412002023 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000515002975 2000-05-15 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343726840 0214700 2019-01-16 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-16

Related Activity

Type Referral
Activity Nr 1418491
Safety Yes
343726881 0214700 2019-01-16 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-16
Emphasis L: FORKLIFT

Related Activity

Type Referral
Activity Nr 1418491
Safety Yes
Type Inspection
Activity Nr 1372738
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-04-22
Abatement Due Date 2019-05-09
Current Penalty 5968.0
Initial Penalty 11934.0
Final Order 2019-05-03
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that an employee was exposed to fall hazard sin the workplace. a) 60 Davids Drive, Hauppauge, NY - Warehouse/Storage: An employee was elevated approximately 6ft. on the platform of Raymond 5400 Series Orderpicker without being attached to a fall protection system; On or about January 15, 2019. b) 60 Davids Drive, Hauppauge, NY - Warehouse/Storage: An employee was working on an elevated wooden pallet (approximately 6ft. off the concrete floor) used as platform for the forks of Raymond 5400 Series Orderpicker without being protected by personal fall arrest systems, nor with guardrails; On or about January 15, 2019. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2019-04-22
Abatement Due Date 2019-05-09
Current Penalty 9548.0
Initial Penalty 11934.0
Final Order 2019-05-03
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite: Employees operating power industrial truck (Raymond 5400 Series Orderpicker) were not trained in the safe operation of the vehicle; On or about 1/15/19. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State