Search icon

CASTAGNA & SON, INC.

Company Details

Name: CASTAGNA & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1953 (72 years ago)
Date of dissolution: 14 Nov 1997
Entity Number: 91123
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 2110 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
FRANK CASTAGNA DOS Process Agent 2110 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
FRANK CASTAGNA Chief Executive Officer 2110 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1992-10-29 1993-06-29 Address 12 WHEATLEY ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-06-29 Address 2110 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1966-12-23 1993-06-29 Address 2110 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1953-04-06 1966-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-04-06 1966-12-23 Address 14 KENWOOD COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971114000316 1997-11-14 CERTIFICATE OF MERGER 1997-11-14
970425002145 1997-04-25 BIENNIAL STATEMENT 1997-04-01
930629002849 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921029002708 1992-10-29 BIENNIAL STATEMENT 1992-04-01
C169087-2 1990-08-31 ASSUMED NAME CORP INITIAL FILING 1990-08-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-16
Type:
Planned
Address:
1 MEDIA CROSSWAYS CABLE VISION, Woodbury, NY, 11797
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-13
Type:
Planned
Address:
NWC NEWBRIDGE RD & DUFFY AVE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-23
Type:
Planned
Address:
NWC NEWBRIDGE RD & DUFFY AVE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-15
Type:
FollowUp
Address:
480 HERKIMER STREET, New York -Richmond, NY, 11213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-08-15
Type:
Planned
Address:
480 HERKIMER STREET, New York -Richmond, NY, 11213
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State