Search icon

CASTLE RESTORATION & CONSTRUCTION, INC.

Company Details

Name: CASTLE RESTORATION & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1982 (43 years ago)
Entity Number: 788351
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 53-22 35TH ST., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 53-22 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASTLE RESTORATION & CONSTRUCTION, INC. EMPLOYEE SAVINGS PLAN 2015 112630441 2016-07-11 CASTLE RESTORATION & CONSTRUCTION, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 9175796969
Plan sponsor’s address P.O. BOX 960, CUTCHOGUE, NY, 119350960
CASTLE RESTORATION & CONSTRUCTION, INC. EMPLOYEE SAVINGS PLAN 2014 112630441 2015-07-22 CASTLE RESTORATION & CONSTRUCTION, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7187296110
Plan sponsor’s address 53-22 35TH. STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing ROBERT CASTALDI
CASTLE RESTORATION & CONSTRUCTION, INC. EMPLOYEE SAVINGS PLAN 2013 112630441 2014-05-13 CASTLE RESTORATION & CONSTRUCTION, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7187296110
Plan sponsor’s address 53-22 35TH. STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing ROBERT CASTALDI
CASTLE RESTORATION & CONSTRUCTION, INC. EMPLOYEE SAVINGS PLAN 2012 112630441 2013-06-17 CASTLE RESTORATION & CONSTRUCTION, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7187296110
Plan sponsor’s address 53-22 35TH. STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing MUHAMMAD P. SOOMRO, QPA, ERPA.
CASTLE RESTORATION & CONSTRUCTION, INC. EMPLOYEE SAVINGS PLAN 2011 112630441 2012-03-21 CASTLE RESTORATION & CONSTRUCTION, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7187296110
Plan sponsor’s address 53-22 35TH. STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112630441
Plan administrator’s name CASTLE RESTORATION & CONSTRUCTION, INC.
Plan administrator’s address 53-22 35TH. STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187296110

Signature of

Role Plan administrator
Date 2012-03-21
Name of individual signing ROBERT CASTALDI
CASTLE RESTORATION & CONSTRUCTION, INC. EMPLOYEE SAVINGS PLAN 2010 112630441 2011-04-14 CASTLE RESTORATION & CONSTRUCTION, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7187296110
Plan sponsor’s address 53-22 35TH. STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112630441
Plan administrator’s name CASTLE RESTORATION & CONSTRUCTION, INC.
Plan administrator’s address 53-22 35TH. STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187296110

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing ROBERT CASTALDI
CASTLE RESTORATION & CONSTRUCTION, INC. EMPLOYEE SAVINGS PLAN 2009 112630441 2010-10-10 CASTLE RESTORATION & CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7187296110
Plan sponsor’s address 53-22 35TH. STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 112630441
Plan administrator’s name CASTLE RESTORATION & CONSTRUCTION, INC.
Plan administrator’s address 53-22 35TH. STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187296110

Signature of

Role Plan administrator
Date 2010-10-10
Name of individual signing ROBERT CASTALDI
Role Employer/plan sponsor
Date 2010-10-10
Name of individual signing ROBERT CASTALDI

Chief Executive Officer

Name Role Address
DIANE CASTALDI Chief Executive Officer 53-22 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-22 35TH ST., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
060927002251 2006-09-27 BIENNIAL STATEMENT 2006-08-01
041104002892 2004-11-04 BIENNIAL STATEMENT 2004-08-01
980924002048 1998-09-24 BIENNIAL STATEMENT 1998-08-01
A895770-4 1982-08-19 CERTIFICATE OF INCORPORATION 1982-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311632350 0215000 2008-04-10 1400 BROADWAY, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-10
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-05-30

Related Activity

Type Complaint
Activity Nr 206565095
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2008-04-25
Abatement Due Date 2008-05-03
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-04-25
Abatement Due Date 2008-05-03
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-04-25
Abatement Due Date 2008-05-03
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2008-04-25
Abatement Due Date 2008-05-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
308229616 0215000 2004-10-25 15 BROAD STREET, NEW YORK, NY, 10005
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-10-27
Emphasis L: GUTREH, L: FALL
Case Closed 2004-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2004-11-03
Abatement Due Date 2004-11-08
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
102907581 0215000 1996-10-08 110-112 LIBERTY STREET, NEW YORK, NY, 10006
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-10-09
Case Closed 1996-12-17

Related Activity

Type Referral
Activity Nr 902067008
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Nr Instances 1
Nr Exposed 3
Gravity 00
100515139 0214700 1987-08-21 GRIFFIN AVE., RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-21
Case Closed 1987-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-08-27
Abatement Due Date 1987-08-30
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State