Search icon

CASTEL CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
ANN S. CASTELLUCCI DOS Process Agent 20 LINDEN LANE, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ANN S. CASTELLUCCI Chief Executive Officer 20 LINDEN LANE, MT. KISCO, NY, United States, 10549

History

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)

Filings

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
060524002843 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040712002683 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020529002596 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000602002175 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980609002428 1998-06-09 BIENNIAL STATEMENT 1998-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11846722 0215600 1976-04-06 89-45 LEFFERTS BLVD, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1976-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State