Name: | CASTLE MASONRY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2477137 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 68-19 58TH RD, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CASEY | Chief Executive Officer | 68-19 58TH RD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68-19 58TH RD, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-16 | 2008-02-22 | Address | 68-19 58TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2005-09-16 | 2007-07-16 | Address | 32-31 74TH ST., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2002-02-27 | 2008-02-22 | Address | 54-18 63RD PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2002-02-27 | 2008-02-22 | Address | 54-18 63RD POL, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2000-02-23 | 2005-09-16 | Address | 54-18 63RD PLACE, MASPETH, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145313 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140428002324 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
120326002064 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100319003346 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080222002904 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
070716000536 | 2007-07-16 | CERTIFICATE OF CHANGE | 2007-07-16 |
050916000288 | 2005-09-16 | CERTIFICATE OF CHANGE | 2005-09-16 |
040219002030 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
020227002612 | 2002-02-27 | BIENNIAL STATEMENT | 2002-02-01 |
000223000721 | 2000-02-23 | CERTIFICATE OF INCORPORATION | 2000-02-23 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1147257 | Intrastate Non-Hazmat | 2003-07-02 | 384684 | 2002 | 1 | 1 | CONSTRUCTION MATERIAL | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State