Search icon

SCOTT CASTINGS CORPORATION

Company Details

Name: SCOTT CASTINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1954 (71 years ago)
Date of dissolution: 22 Aug 2008
Entity Number: 93425
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 820 PIONEER, N. TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ALLYN M. GAYOR DOS Process Agent 820 PIONEER, N. TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
ALLYN M. GAYNOR Chief Executive Officer 820 PIONEER, N. TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1998-02-20 2002-02-14 Address 764 FAIRMONT AVE, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1998-02-20 2002-02-14 Address 764 FAIRMONT AVE, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1998-02-20 2002-02-14 Address 764 FAIRMONT AVE, N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1994-03-09 1998-02-20 Address 461 TONAWANDA STREET, BUFFALO, NY, 14207, 0039, USA (Type of address: Service of Process)
1993-03-03 1998-02-20 Address 461 TONAWANDA ST., BUFFALO, NY, 14207, 0039, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080822000641 2008-08-22 CERTIFICATE OF DISSOLUTION 2008-08-22
080222002717 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060316003184 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040223002486 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020214002271 2002-02-14 BIENNIAL STATEMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-06-09
Type:
Planned
Address:
461 TONAWANDA AVE., BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State