Search icon

CASTLE SUPPLY & MARKETING INC.

Headquarter

Company Details

Name: CASTLE SUPPLY & MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1996 (29 years ago)
Entity Number: 2048845
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 145 BEDFORD RD, ARMONK, NY, United States, 10504
Principal Address: 440 MAMARONECK AVE. SUITE 402, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CASTLE SUPPLY & MARKETING INC., CONNECTICUT 0233632 CONNECTICUT

Agent

Name Role Address
SHERRY BRAMSON Agent SELZNICK & COMPANY, LLP, 145 BEDFORD RD, ARMONK, NY, 10504

DOS Process Agent

Name Role Address
SELZNICK & COMPANY, LLP DOS Process Agent 145 BEDFORD RD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
MAURO C ROMITA Chief Executive Officer 440 MAMARONECK AVE. SUITE 402, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2012-07-11 2015-11-17 Address 440 MAMARONECK AVE. SUITE 402, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2010-07-19 2012-07-11 Address 440 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2010-07-19 2012-07-11 Address 440 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1998-08-05 2010-07-19 Address 500 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1998-08-05 2012-07-11 Address 500 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1998-08-05 2010-07-19 Address 500 MAMARONECK AVE, STE 300, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1996-07-17 1998-08-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180730006253 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160802007172 2016-08-02 BIENNIAL STATEMENT 2016-07-01
151117000134 2015-11-17 CERTIFICATE OF CHANGE 2015-11-17
140701006392 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120711006313 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100719002411 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080716002417 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060620002272 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040722002479 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020621002226 2002-06-21 BIENNIAL STATEMENT 2002-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State