Search icon

CASTILLO IRON WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTILLO IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3679883
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1033 WEBSTER AVENUE, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL CASTILLO Chief Executive Officer 1033 WEBSTER AVENUE, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1033 WEBSTER AVENUE, BRONX, NY, United States, 10456

Unique Entity ID

CAGE Code:
8FNL8
UEI Expiration Date:
2020-12-01

Business Information

Activation Date:
2019-12-10
Initial Registration Date:
2019-09-11

History

Start date End date Type Value
2021-09-01 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-28 2020-04-23 Address 1033 WEBSTER AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2008-06-04 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220712002202 2022-07-12 BIENNIAL STATEMENT 2022-06-01
200423060325 2020-04-23 BIENNIAL STATEMENT 2018-06-01
191121000662 2019-11-21 ANNULMENT OF DISSOLUTION 2019-11-21
DP-2157107 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120710006374 2012-07-10 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1433274 TRUSTFUNDHIC INVOICED 2007-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
648869 RENEWAL INVOICED 2007-06-13 100 Home Improvement Contractor License Renewal Fee
1433275 TRUSTFUNDHIC INVOICED 2005-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
648870 RENEWAL INVOICED 2005-05-28 100 Home Improvement Contractor License Renewal Fee
1433276 TRUSTFUNDHIC INVOICED 2002-12-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
648871 RENEWAL INVOICED 2002-12-13 125 Home Improvement Contractor License Renewal Fee
1433277 TRUSTFUNDHIC INVOICED 2000-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
648872 RENEWAL INVOICED 2000-11-20 100 Home Improvement Contractor License Renewal Fee
1433278 TRUSTFUNDHIC INVOICED 1999-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
648873 RENEWAL INVOICED 1999-01-27 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32000.00
Total Face Value Of Loan:
32000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-30
Type:
Prog Related
Address:
755 E. 233RD STREET, BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 731-4044
Add Date:
2020-10-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CASTILLO IRON WORKS, INC.
Party Role:
Plaintiff
Party Name:
LOCAL UNION NO. 580 OF ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State