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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 324 GROOMS ROAD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
ERIK KOHLER | Agent | 324 GROOMS ROAD, CLIFTON PARK, NY, 12065 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17750357 | 0213600 | 1990-01-17 | MAIN AND SECOND STREETS, DUNKIRK, NY, 14048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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