Name: | LARIZZA-CAPOCCI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1988 (37 years ago) |
Date of dissolution: | 20 Jul 2018 |
Entity Number: | 1291740 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 HILLTOP DRIVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARIZZA-CAPOCCI CONSTRUCTION CORP. | DOS Process Agent | 8 HILLTOP DRIVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
LOUIS LARIZZA | Chief Executive Officer | 8 HILLTOP DRIVE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-05 | 2012-12-11 | Address | 505 FRANKLIN STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2010-10-05 | 2012-12-11 | Address | 505 FRANKLIN STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2010-10-05 | 2012-12-11 | Address | 505 FRANKLIN STREET, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2006-09-19 | 2010-10-05 | Address | 505 FRANKLIN ST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2006-09-19 | 2010-10-05 | Address | 505 FRANKLIN ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180720000633 | 2018-07-20 | CERTIFICATE OF DISSOLUTION | 2018-07-20 |
140904006680 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
121211007427 | 2012-12-11 | BIENNIAL STATEMENT | 2012-09-01 |
101005002764 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
060919002344 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State