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)
1993-03-03 1998-02-20 Address 461 TONAWANDA ST., BUFFALO, NY, 14207, 0039, USA (Type of address: Chief Executive Officer)
1955-03-10 1994-03-09 Address 461 TONAWANDA ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1954-02-01 1955-03-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1954-02-01 1955-03-10 Address 533 SOUTH NIAGARA ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

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
000307002561 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980220002347 1998-02-20 BIENNIAL STATEMENT 1998-02-01
940309002556 1994-03-09 BIENNIAL STATEMENT 1994-02-01
930303002806 1993-03-03 BIENNIAL STATEMENT 1993-02-01
B564294-2 1987-11-09 ASSUMED NAME CORP INITIAL FILING 1987-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100522275 0213600 1987-06-09 461 TONAWANDA AVE., BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-09
Case Closed 1987-07-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-06-11
Abatement Due Date 1987-06-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-06-11
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-06-11
Abatement Due Date 1987-06-14
Nr Instances 2
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-06-11
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 8

Date of last update: 19 Mar 2025

Sources: New York Secretary of State