Name: | GOLD CASTLE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1965 (59 years ago) |
Date of dissolution: | 29 Jun 1994 |
Entity Number: | 193715 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 83-04 54TH AVENUE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83-04 54TH AVENUE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
DENNIS S. CAPPELLO | Chief Executive Officer | 83-04 54TH AVENUE, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1965-12-23 | 1993-12-17 | Address | 54-14 84TH ST., MASPETH, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C277052-2 | 1999-08-04 | ASSUMED NAME CORP INITIAL FILING | 1999-08-04 |
DP-1500337 | 1994-06-29 | DISSOLUTION BY PROCLAMATION | 1994-06-29 |
931217002140 | 1993-12-17 | BIENNIAL STATEMENT | 1993-12-01 |
533267-4 | 1965-12-23 | CERTIFICATE OF INCORPORATION | 1965-12-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11903861 | 0215600 | 1981-05-28 | 59 PL BETWEEN 52 AVE & CALIMUS, New York -Richmond, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1981-06-01 |
Abatement Due Date | 1981-05-29 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1981-06-01 |
Abatement Due Date | 1981-05-28 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State