Name: | CAPITOL BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1988 (37 years ago) |
Entity Number: | 1271122 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 GATE LANE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILIO PERCIBALLI | Chief Executive Officer | 51 GATE LANE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 GATE LANE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-12 | 2002-06-17 | Address | 51 GATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1998-06-29 | 2000-07-12 | Address | 51 GATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1998-06-29 | 2000-07-12 | Address | 51 GATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2000-07-12 | Address | 51 GATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1993-08-27 | 1998-06-29 | Address | 2061 BELMONT AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1993-08-27 | 1998-06-29 | Address | 2061 BELMONT AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1993-08-27 | 1998-06-29 | Address | 2061 BELMONT AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1993-03-02 | 1993-08-27 | Address | 2061 BELMONT AVE., ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1993-08-27 | Address | 2061 BELMONT AVE., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1988-06-20 | 1993-08-27 | Address | 2061 BELMONT AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120629006220 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
100722002331 | 2010-07-22 | BIENNIAL STATEMENT | 2010-06-01 |
080620002142 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060608002578 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040721002552 | 2004-07-21 | BIENNIAL STATEMENT | 2004-06-01 |
020617002012 | 2002-06-17 | BIENNIAL STATEMENT | 2002-06-01 |
000712002435 | 2000-07-12 | BIENNIAL STATEMENT | 2000-06-01 |
980629002747 | 1998-06-29 | BIENNIAL STATEMENT | 1998-06-01 |
960620002458 | 1996-06-20 | BIENNIAL STATEMENT | 1996-06-01 |
930827002358 | 1993-08-27 | BIENNIAL STATEMENT | 1993-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313428328 | 0215600 | 2010-08-02 | 69-14 41 ST AVENUE, WOODSIDE, NY, 11377 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2010-12-24 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1964157700 | 2020-05-01 | 0235 | PPP | 51 GATE LN, LEVITTOWN, NY, 11756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1245988 | Intrastate Non-Hazmat | 2020-10-08 | 815 | 2019 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State