Search icon

CASINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1985 (40 years ago)
Entity Number: 997942
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: ROUTE 9W & MAPLE AVENUE, CATSKILL, NY, United States, 12414
Principal Address: 30 EVANSVILLE LANE, RHINEBECK, NY, United States, 12572

Contact Details

Phone +1 518-943-9404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD EVANS Chief Executive Officer 30 EVANSVILLE LANE, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 9W & MAPLE AVENUE, CATSKILL, NY, United States, 12414

Form 5500 Series

Employer Identification Number (EIN):
133285045
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-3165 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3165

History

Start date End date Type Value
1995-04-10 2009-05-18 Address P.O. BX 731, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1995-04-10 2009-05-18 Address EVANSVILLE LANE, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1995-01-20 1995-04-10 Address ROUTE 9W & MAPLE AVENUE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1995-01-20 1995-04-10 Address ROUTE 9W & MAPLE AVENUE, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
1985-05-16 1994-12-28 Address 112 EAST SUNRISE, HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510006529 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110615002511 2011-06-15 BIENNIAL STATEMENT 2011-05-01
090518002319 2009-05-18 BIENNIAL STATEMENT 2009-05-01
070529002013 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050628002871 2005-06-28 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
473200.00
Total Face Value Of Loan:
473200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-11
Type:
Complaint
Address:
169 MAPLE AVE, CATSKILL, NY, 12414
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-10
Type:
FollowUp
Address:
7456 ROUTE 9W, CATSKILL, NY, 12414
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-14
Type:
Referral
Address:
7456 ROUTE 9W, CATSKILL, NY, 12414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-02
Type:
Monitoring
Address:
ROUTE 9W, CATSKILL, NY, 12412
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-05
Type:
Complaint
Address:
ROUTE 9W, CATSKILL, NY, 12412
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$473,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$473,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$479,254.37
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $473,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 943-7020
Add Date:
1988-07-25
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
16
Drivers:
11
Inspections:
45
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1996-01-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
CASINGS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-03-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
CASINGS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State