Name: | CASTEL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1964 (61 years ago) |
Entity Number: | 177681 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 LINDEN LANE, MT.KISCO, NY, United States, 10549 |
Address: | 20 LINDEN LANE, MT. KISCO, NY, United States, 10549 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN S. CASTELLUCCI | DOS Process Agent | 20 LINDEN LANE, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ANN S. CASTELLUCCI | Chief Executive Officer | 20 LINDEN LANE, MT. KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-28 | 1993-02-02 | Address | LINDEN LANE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1977-08-04 | 1979-12-28 | Address | 747 3RD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-06-24 | 1977-08-04 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180719006278 | 2018-07-19 | BIENNIAL STATEMENT | 2018-06-01 |
140609006346 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120731002351 | 2012-07-31 | BIENNIAL STATEMENT | 2012-06-01 |
100701002212 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080626002816 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State