Name: | CASTLE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2000 (25 years ago) |
Date of dissolution: | 12 Nov 2024 |
Entity Number: | 2541356 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 220 MADISON AVE., GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | 220 MADISON AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Contact Details
Phone +1 516-338-8303
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CASTLE INDUSTRIES, INC. | DOS Process Agent | 220 MADISON AVE., GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ANTHONY LOGIUDICE | Chief Executive Officer | 220 MADISON AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1337294-DCA | Inactive | Business | 2009-10-28 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-11-12 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-10-18 | 2024-11-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-10-16 | 2024-10-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-10-10 | 2023-10-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129001846 | 2024-11-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-12 |
201002061084 | 2020-10-02 | BIENNIAL STATEMENT | 2020-08-01 |
180810006113 | 2018-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
160914006450 | 2016-09-14 | BIENNIAL STATEMENT | 2016-08-01 |
140825006330 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2987801 | TRUSTFUNDHIC | INVOICED | 2019-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2987802 | RENEWAL | INVOICED | 2019-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
2572758 | TRUSTFUNDHIC | INVOICED | 2017-03-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2572759 | RENEWAL | INVOICED | 2017-03-09 | 100 | Home Improvement Contractor License Renewal Fee |
2007351 | TRUSTFUNDHIC | INVOICED | 2015-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2007352 | RENEWAL | INVOICED | 2015-03-03 | 100 | Home Improvement Contractor License Renewal Fee |
977847 | TRUSTFUNDHIC | INVOICED | 2013-06-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1044560 | RENEWAL | INVOICED | 2013-06-07 | 100 | Home Improvement Contractor License Renewal Fee |
977848 | TRUSTFUNDHIC | INVOICED | 2011-06-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1044561 | RENEWAL | INVOICED | 2011-06-02 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218271 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-11-26 | 500 | 2019-12-16 | Failed to timely notify Commission of a principal |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State