Search icon

CAPP ELECTRIC CORP.

Company Details

Name: CAPP ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1989 (36 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1355208
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A. CAPPADONA DOS Process Agent 28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
RICHARD A. CAPPADONA Chief Executive Officer 28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1989-05-23 1993-04-13 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1468362 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
000044002005 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930413002249 1993-04-13 BIENNIAL STATEMENT 1992-05-01
C014343-3 1989-05-23 CERTIFICATE OF INCORPORATION 1989-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300133089 0214700 1997-03-25 54 SCHOOL STREET, WESTBURY, NY, 11590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-25
Case Closed 1997-07-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State