Search icon

LARIZZA-CAPOCCI CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
LARIZZA-CAPOCCI CONSTRUCTION CORP. DOS Process Agent 8 HILLTOP DRIVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
LOUIS LARIZZA Chief Executive Officer 8 HILLTOP DRIVE, PORT CHESTER, NY, United States, 10573

History

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)

Filings

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