-
Home Page
›
-
Counties
›
-
Nassau
›
-
11581
›
-
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