Search icon

EASTERN CASTINGS CORP.

Company Details

Name: EASTERN CASTINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1946 (79 years ago)
Date of dissolution: 03 Jun 2004
Entity Number: 58410
ZIP code: 12550
County: Putnam
Place of Formation: New York
Address: SOUTH WILLIAMS ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
EASTERN CASTINGS CORP. DOS Process Agent SOUTH WILLIAMS ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1946-04-09 1962-04-09 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1946-04-09 1981-01-26 Address (NO STREET ADD. STATED), BREWSTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040603000774 2004-06-03 CERTIFICATE OF DISSOLUTION 2004-06-03
A733473-3 1981-01-26 CERTIFICATE OF AMENDMENT 1981-01-26
A670511-3 1980-05-22 CERTIFICATE OF AMENDMENT 1980-05-22
Z009710-3 1980-03-03 ASSUMED NAME CORP INITIAL FILING 1980-03-03
320695 1962-04-09 CERTIFICATE OF AMENDMENT 1962-04-09
6663-97 1946-04-09 CERTIFICATE OF INCORPORATION 1946-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2266427 0213100 1986-04-10 64 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-10
Case Closed 1986-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1986-04-23
Abatement Due Date 1986-05-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A06
Issuance Date 1986-04-23
Abatement Due Date 1986-05-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-04-23
Abatement Due Date 1986-05-14
Nr Instances 1
Nr Exposed 2
12063244 0235500 1980-10-08 64 SOUTH WILLIAM ST, Newburgh, NY, 12550
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-12-09
Case Closed 1980-12-09
12063020 0235500 1980-03-07 64 SOUTH WILLIAM STREET, Newburgh, NY, 12550
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-05-22
Case Closed 1984-03-10
12062766 0235500 1979-06-27 64 SOUTH WILLIAM ST, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-07
Emphasis N: FOUNDRY
Case Closed 1980-12-23

Related Activity

Type Referral
Activity Nr 909037608

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1979-09-25
Abatement Due Date 1980-09-29
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1979-09-25
Abatement Due Date 1980-11-14
Nr Instances 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1979-09-25
Abatement Due Date 1979-12-28
Nr Instances 10
12105482 0235500 1979-05-21 64 SOUTH WILLIAM ST, Newburgh, NY, 12550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-21
Emphasis N: FOUNDRY
Case Closed 1984-03-10
12105425 0235500 1979-04-26 64 SOUTH WILLIAM STREET, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Emphasis N: FOUNDRY
Case Closed 1979-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1979-05-04
Abatement Due Date 1979-05-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-05-04
Abatement Due Date 1979-05-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-05-04
Abatement Due Date 1979-05-11
Nr Instances 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-05-04
Abatement Due Date 1979-05-11
Nr Instances 1
11642352 0235200 1973-12-11 64 SOUTH WILLIAM STREET, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-10
Abatement Due Date 1974-01-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-10
Abatement Due Date 1974-01-21
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State