Search icon

CASTLE HARBOR CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTLE HARBOR CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2213376
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 125 BAYLIS RD, STE 100, MELVILLE, NY, United States, 11747
Principal Address: 1841 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J WALLACE JR Chief Executive Officer C/O 1841 NEW YORK AVENUE, HUNGTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
FERRARI & WALLACE ESQS DOS Process Agent 125 BAYLIS RD, STE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1998-01-02 2002-01-28 Address 1799 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144211 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020128002108 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000501002375 2000-05-01 BIENNIAL STATEMENT 2000-01-01
980102000094 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG109P3RP011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2714.00
Base And Exercised Options Value:
2714.00
Base And All Options Value:
2714.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-08-23
Description:
TITLE BINDER WORK FOR 42 HARBOR BLVD., EAST HAMPTON, NY
Product Or Service Code:
R402: REAL ESTATE BROKERAGE SERVICES
Procurement Instrument Identifier:
HSCGG109P3RP002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2771.00
Base And Exercised Options Value:
2771.00
Base And All Options Value:
2771.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-07-01
Description:
TITLE INSURANCE BINDER AND POLICY FOR 185 HOG CREEK ROAD, SALE PRICE OF $512,500. BINDER DELIVERED 7 DAYS FROM NOTICE TO PROCEED AND FINAL POLICY AT CLOSING, ON OR ABOUT 8/30/2009.
Naics Code:
522292: REAL ESTATE CREDIT
Product Or Service Code:
R402: REAL ESTATE BROKERAGE SERVICES
Procurement Instrument Identifier:
HSCGG109P3RP009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2780.00
Base And Exercised Options Value:
2780.00
Base And All Options Value:
2780.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-07-01
Description:
TITLE BINDER PROVIDED WITHIN ONE WEEK FROM NOTICE TO PROCEED AND TITLE INSURANCE POLICY AT TIME OF CLOSING, FOR 76 CHURCH LANE, EAST HAMPTON, NY
Naics Code:
522292: REAL ESTATE CREDIT
Product Or Service Code:
R402: REAL ESTATE BROKERAGE SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State