Name: | CAPURRO CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1989 (36 years ago) |
Entity Number: | 1355967 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 430 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIO CAPURRO | Chief Executive Officer | 430 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
JULIO CAPURRO | DOS Process Agent | 430 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-12 | 2011-05-13 | Address | 430 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
1999-05-12 | 2011-05-13 | Address | 430 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
1999-05-12 | 2011-05-13 | Address | 430 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
1997-05-27 | 1999-05-12 | Address | 430 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office) |
1997-05-27 | 1999-05-12 | Address | 430 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514002353 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110513002554 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090422002449 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070511002939 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050630002491 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State