Search icon

GOLD CASTLE HOMES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-04 54TH AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
DENNIS S. CAPPELLO Chief Executive Officer 83-04 54TH AVENUE, ELMHURST, NY, United States, 11373

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11903861 0215600 1981-05-28 59 PL BETWEEN 52 AVE & CALIMUS, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-29
Case Closed 1981-06-05

Violation Items

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