Search icon

GEORGE J. CASTLE, INC.

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
960716000012 1996-07-16 CERTIFICATE OF INCORPORATION 1996-07-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1518131 Intrastate Non-Hazmat 2007-01-07 - - 1 1 Private(Property)
Legal Name GEORGE J CASTLE
DBA Name -
Physical Address 1051 BRANT FARNHAM ROAD, IRVING, NY, 14081, US
Mailing Address 1051 BRANT FARNHAM ROAE, IRVING, NY, 14081, US
Phone (716) 549-3282
Fax -
E-mail GJCPCL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400174 Insurance 2004-03-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-17
Termination Date 2005-09-01
Date Issue Joined 2004-04-06
Pretrial Conference Date 2005-01-21
Section 2201
Sub Section DJ
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State