Search icon

CASTEL ASSOCIATES, INC.

Company Details

Name: CASTEL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1983 (42 years ago)
Date of dissolution: 22 Jan 2014
Entity Number: 845393
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 833 PHILLIPS RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 833 PHILLIPS RD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JAMES E. CASTELLI Chief Executive Officer 833 PHILLIPS RD, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161204180
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-05 1999-07-07 Address 833 PHILLIPS RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1997-06-05 1999-07-07 Address 833 PHILLIPS RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1993-01-19 1997-06-05 Address 37 CRYSTAL SPRING LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-06-05 Address 37 CRYSTAL SPRING LANE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1983-06-01 1997-06-05 Address 37 CRYSTAL SPRINGS LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122000031 2014-01-22 CERTIFICATE OF DISSOLUTION 2014-01-22
050809002918 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030609002017 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010614002442 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990707002097 1999-07-07 BIENNIAL STATEMENT 1999-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State