Search icon

CASTLE OIL CORP

Company Details

Name: CASTLE OIL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704547
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 70 EAST 115TH AND PARK AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALVIN SHELTON DOS Process Agent 70 EAST 115TH AND PARK AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-09-18 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-03 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150203010425 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-17 No data 290 LOCUST AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-14 No data 290 LOCUST AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-10 No data 290 LOCUST AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-07 No data 290 LOCUST AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-05 No data 290 LOCUST AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-29 No data 290 LOCUST AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-27 No data 290 LOCUST AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-23 No data 290 LOCUST AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-20 No data 290 LOCUST AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-17 No data 290 LOCUST AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1888780 PETROL-22 INVOICED 2014-11-20 150 PETROL METER TYPE B
1887986 PETROL-22 INVOICED 2014-11-19 150 PETROL METER TYPE B
1880887 PETROL-22 INVOICED 2014-11-12 150 PETROL METER TYPE B
1881075 PETROL-22 INVOICED 2014-11-12 150 PETROL METER TYPE B
1876150 PETROL-22 INVOICED 2014-11-07 150 PETROL METER TYPE B
1869387 PETROL-22 INVOICED 2014-10-31 150 PETROL METER TYPE B
1866196 PETROL-22 INVOICED 2014-10-29 150 PETROL METER TYPE B
1865037 PETROL-21 INVOICED 2014-10-28 100 PETROL METER TYPE A
1860688 PETROL-22 INVOICED 2014-10-22 150 PETROL METER TYPE B
1859167 PETROL-22 INVOICED 2014-10-21 150 PETROL METER TYPE B

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405590 Insurance 1994-08-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1994-08-01
Termination Date 1996-05-07
Date Issue Joined 1995-05-09
Pretrial Conference Date 1995-05-02
Section 1332

Parties

Name CASTLE OIL CORP
Role Plaintiff
Name HARTFORD FIRE INS.
Role Defendant
9808768 Insurance 1998-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-11
Termination Date 1999-09-24
Date Issue Joined 1999-03-10
Section 1332

Parties

Name LIBERTY INSURANCE
Role Plaintiff
Name CASTLE OIL CORP
Role Defendant
9202178 Other Labor Litigation 1992-03-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-03-27
Termination Date 1994-08-15
Date Issue Joined 1992-05-19
Section 0160

Parties

Name MARTIN
Role Plaintiff
Name CASTLE OIL CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State