Search icon

CASA ENTERPRISES, INC.

Company Details

Name: CASA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2003 (21 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2955792
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 28 FIRST STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 FIRST STREET, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
DP-1928809 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030918000861 2003-09-18 CERTIFICATE OF INCORPORATION 2003-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301462206 0216000 1999-05-06 2451 ARTHUR AVE., BRONX, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-07-30

Related Activity

Type Referral
Activity Nr 202023099
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-05-07
Abatement Due Date 1999-05-17
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-05-07
Abatement Due Date 1999-05-17
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-05-07
Abatement Due Date 1999-05-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-05-07
Abatement Due Date 1999-05-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-05-07
Abatement Due Date 1999-05-12
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-05-07
Abatement Due Date 1999-05-12
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
300597952 0215600 1998-05-20 2500 HOFFMAN ST., BRONX, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-21
Case Closed 1998-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1998-06-18
Abatement Due Date 1998-06-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State