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
Name | Role | Address |
---|---|---|
GEORGE J CASTLE | DOS Process Agent | 10810 VERSAILLES PLANK RD, N. COLLINS, NY, United States, 14111 |
Name | Role | Address |
---|---|---|
GEORGE J CASTLE | Chief Executive Officer | 10810 VERSAILLES PLANK RD, N. COLLINS, NY, United States, 14111 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400174 | Insurance | 2004-03-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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