Search icon

CASTLE HOME BUILDERS, LLC

Company Details

Name: CASTLE HOME BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2009 (15 years ago)
Date of dissolution: 21 Sep 2017
Entity Number: 3885783
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 324 GROOMS ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 324 GROOMS ROAD, CLIFTON PARK, NY, United States, 12065

Agent

Name Role Address
ERIK KOHLER Agent 324 GROOMS ROAD, CLIFTON PARK, NY, 12065

History

Start date End date Type Value
2009-12-04 2017-02-21 Address 2 GENEVA BOULEVARD, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170921000506 2017-09-21 ARTICLES OF DISSOLUTION 2017-09-21
170221000125 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
131212006015 2013-12-12 BIENNIAL STATEMENT 2013-12-01
130110000799 2013-01-10 CERTIFICATE OF PUBLICATION 2013-01-10
111220002075 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091204000749 2009-12-04 ARTICLES OF ORGANIZATION 2009-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17750357 0213600 1990-01-17 MAIN AND SECOND STREETS, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-18
Case Closed 1990-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1990-02-13
Abatement Due Date 1990-02-16
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-02-13
Abatement Due Date 1990-02-16
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-02-13
Abatement Due Date 1990-02-16
Nr Instances 1
Nr Exposed 3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State