Search icon

CASTELLANO ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CASTELLANO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033139
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 86 HALSTEAD AVENUE, HARRISON, NY, United States, 10528
Principal Address: 86 HALSTEAD AVE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
FRANK CASTELLANO Chief Executive Officer 3 BARRY COURT, VALLEY COTTAGE, NY, United States, 10989

Links between entities

Type:
Headquarter of
Company Number:
0678959
State:
CONNECTICUT

History

Start date End date Type Value
1998-07-13 2004-09-29 Address 86 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1998-07-13 2000-07-12 Address 58 BROADWAY, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040929002080 2004-09-29 BIENNIAL STATEMENT 2004-05-01
000712002837 2000-07-12 BIENNIAL STATEMENT 2000-05-01
980713002095 1998-07-13 BIENNIAL STATEMENT 1998-05-01
960524000192 1996-05-24 CERTIFICATE OF INCORPORATION 1996-05-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-22
Type:
Planned
Address:
125 E. MAIN ST., ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-01-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CASTELLANO ELECTRIC, INC.
Party Role:
Defendant
Party Name:
JACOBSON
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State