Search icon

CASTLECAREY CONSTRUCTION CORP.

Company Details

Name: CASTLECAREY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3017900
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 560 ELLSWORTH AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 ELLSWORTH AVE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
SEAMUS CAREY Chief Executive Officer 560 ELLSWORTH AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2004-02-25 2006-03-10 Address 526 YZNAGA PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100506002948 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080918002711 2008-09-18 BIENNIAL STATEMENT 2008-02-01
060310002826 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040225000525 2004-02-25 CERTIFICATE OF INCORPORATION 2004-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311287692 0216000 2009-01-06 710 E. 220TH STREET, BRONX, NY, 10466
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-15
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL, S: SILICA
Case Closed 2014-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 2009-01-28
Abatement Due Date 2009-02-24
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19261060 A
Issuance Date 2009-01-28
Abatement Due Date 2009-02-24
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19261053 B01
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State