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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAN STOETTNER | Chief Executive Officer | 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, United States, 60523 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0803111 | Other Contract Actions | 2008-07-30 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MELE ASSOCIATES LTD. |
Role | Plaintiff |
Name | A.M. CASTLE & CO. |
Role | Defendant |
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 |
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