Name: | C.A.S. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1977 (48 years ago) |
Entity Number: | 452613 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ATTN: JAMES A MEGGESTO, ESQ., 313 EAST WILLOW STREET STE 201, SYRACUSE, NY, United States, 13203 |
Principal Address: | 935 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD E COHN | Chief Executive Officer | 1106 CRYSTAL DRIVE, PALM BEACH, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
MEGGESTO, CROSSETT & VALERINO, LLP | DOS Process Agent | ATTN: JAMES A MEGGESTO, ESQ., 313 EAST WILLOW STREET STE 201, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-07 | 2007-10-11 | Address | 7652 LINKSIDE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2006-08-07 | Address | 10-44 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2006-08-07 | Address | 10-44 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2006-08-07 | Address | 10-44 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1977-10-24 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191023060057 | 2019-10-23 | BIENNIAL STATEMENT | 2019-10-01 |
171004006697 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151021006214 | 2015-10-21 | BIENNIAL STATEMENT | 2015-10-01 |
131031006213 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
20120702030 | 2012-07-02 | ASSUMED NAME CORP INITIAL FILING | 2012-07-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State