Search icon

CASA METAL MANAGEMENT INC.

Company Details

Name: CASA METAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2011 (14 years ago)
Entity Number: 4040814
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 119-19 15TH AVE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-423-6473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASA METAL MANAGEMENT INC. DOS Process Agent 119-19 15TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
GINO CASAGRANDE Chief Executive Officer 49-60 ANNANDALE LN, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1390747-DCA Active Business 2011-05-05 2024-06-30

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 49-60 ANNANDALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2025-01-14 Address 119-19 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 49-60 ANNANDALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-14 Address 49-60 ANNANDALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114000857 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230208002157 2023-02-08 BIENNIAL STATEMENT 2023-01-01
220831003198 2022-08-31 BIENNIAL STATEMENT 2021-01-01
150202007392 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130409002278 2013-04-09 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3639158 RENEWAL INVOICED 2023-05-02 75 Scrap Metal Processor Renewal Fee
3465718 RENEWAL INVOICED 2022-07-26 75 Scrap Metal Processor Renewal Fee
3338425 RENEWAL INVOICED 2021-06-16 75 Scrap Metal Processor Renewal Fee
3184103 RENEWAL INVOICED 2020-06-23 75 Scrap Metal Processor Renewal Fee
3051751 RENEWAL INVOICED 2019-06-28 75 Scrap Metal Processor Renewal Fee
2801228 RENEWAL INVOICED 2018-06-20 75 Scrap Metal Processor Renewal Fee
2632361 RENEWAL INVOICED 2017-06-29 75 Scrap Metal Processor Renewal Fee
2373703 RENEWAL INVOICED 2016-06-28 75 Scrap Metal Processor Renewal Fee
2132200 RENEWAL INVOICED 2015-07-17 75 Scrap Metal Processor Renewal Fee
1743750 RENEWAL INVOICED 2014-07-28 75 Scrap Metal Processor Renewal Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State