Search icon

A.M. CASTLE & CO.

Company Details

Name: A.M. CASTLE & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2001 (24 years ago)
Entity Number: 2674973
ZIP code: 12207
County: Erie
Place of Formation: Maryland
Principal Address: 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, United States, 60523
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAN STOETTNER Chief Executive Officer 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, United States, 60523

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2015-08-11 2023-09-29 Address 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2013-08-01 2015-08-11 Address 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2013-07-11 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-11 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-09-02 2013-08-01 Address 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2011-09-02 2019-08-08 Address 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, 60131, USA (Type of address: Principal Executive Office)
2007-08-16 2011-09-02 Address 3400 N. WOLF RD, FRANKLIN PARK, IL, 60131, USA (Type of address: Chief Executive Officer)
2003-09-09 2011-09-02 Address 3400 N WOLF RD, FRANKLIN PARK, IL, 60131, USA (Type of address: Principal Executive Office)
2003-09-09 2007-08-16 Address 3400 N WOLF RD, FRANKLIN PARK, IL, 60131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230929001288 2023-09-29 BIENNIAL STATEMENT 2023-08-01
210826002808 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190808060223 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170801006595 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150811006191 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130801006407 2013-08-01 BIENNIAL STATEMENT 2013-08-01
130711000309 2013-07-11 CERTIFICATE OF CHANGE 2013-07-11
110902002066 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090818002849 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070816002154 2007-08-16 BIENNIAL STATEMENT 2007-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803111 Other Contract Actions 2008-07-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-07-30
Termination Date 2009-08-17
Date Issue Joined 2008-08-04
Pretrial Conference Date 2008-10-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name MELE ASSOCIATES LTD.
Role Plaintiff
Name A.M. CASTLE & CO.
Role Defendant
1804560 Other Contract Actions 2018-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 411000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-23
Termination Date 2018-10-19
Date Issue Joined 2018-09-17
Pretrial Conference Date 2018-10-09
Section 1332
Status Terminated

Parties

Name A.M. CASTLE & CO.
Role Plaintiff
Name INTEGRATED ENERGY TECHNOLOGIES
Role Defendant
0104799 Other Contract Actions 2001-06-04 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 105
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-04
Termination Date 2001-10-11
Date Issue Joined 2001-08-24
Section 1441
Status Terminated

Parties

Name NICHIMEN AMERICA
Role Plaintiff
Name A.M. CASTLE & CO.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State