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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CASTLE SUPPLY & MARKETING INC., CONNECTICUT | 0233632 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SHERRY BRAMSON | Agent | SELZNICK & COMPANY, LLP, 145 BEDFORD RD, ARMONK, NY, 10504 |
Name | Role | Address |
---|---|---|
SELZNICK & COMPANY, LLP | DOS Process Agent | 145 BEDFORD RD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
MAURO C ROMITA | Chief Executive Officer | 440 MAMARONECK AVE. SUITE 402, HARRISON, NY, United States, 10528 |
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) |
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