Search icon

GEORGE J. CASTLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE J. CASTLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1996 (29 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2048137
ZIP code: 14111
County: Erie
Place of Formation: New York
Address: 10810 VERSAILLES PLANK RD, N. COLLINS, NY, United States, 14111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE J CASTLE DOS Process Agent 10810 VERSAILLES PLANK RD, N. COLLINS, NY, United States, 14111

Chief Executive Officer

Name Role Address
GEORGE J CASTLE Chief Executive Officer 10810 VERSAILLES PLANK RD, N. COLLINS, NY, United States, 14111

History

Start date End date Type Value
1998-07-31 2002-06-25 Address 1020 RT 249, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer)
1998-07-31 2002-06-25 Address 1020 RT 249, IRVING, NY, 14081, USA (Type of address: Principal Executive Office)
1996-07-16 2002-06-25 Address 1020 ROUTE 249, IRVING, NY, 14081, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936363 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040914002875 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020625002573 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000720002387 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980731002046 1998-07-31 BIENNIAL STATEMENT 1998-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
ASSOCIATES INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
GEORGE J. CASTLE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State