Search icon

CAPPELLI ENTERPRISES, INC.

Company Details

Name: CAPPELLI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537323
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 7 RENAISSANCE SQUARE, 4TH FL, WHITE PLAINS, NY, United States, 10601
Address: C/O CAPPELLI ORG, 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS CAPPELLI Chief Executive Officer 7 RENAISSANCE SQUARE, 4TH FL, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
CAPPELLI ENTERPRISES, INC. DOS Process Agent C/O CAPPELLI ORG, 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133619378
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-29 2021-04-01 Address 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2013-05-06 2017-11-29 Address 7 RENAISSANCE SQUARE, 4TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2013-01-25 2013-05-06 Address 7 RENAISSANCE SQUARE-4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-04-23 2013-01-25 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1997-04-23 2013-05-06 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060054 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060147 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171129006009 2017-11-29 BIENNIAL STATEMENT 2017-04-01
130506002516 2013-05-06 BIENNIAL STATEMENT 2013-04-01
130125000104 2013-01-25 CERTIFICATE OF CHANGE 2013-01-25

Trademarks Section

Serial Number:
73816252
Mark:
GEORGE A. FULLER COMPANY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1989-08-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GEORGE A. FULLER COMPANY

Goods And Services

For:
CONSTRUCTION AND CONSTRUCTION MANAGEMENT SERVICES, NAMELY BUILDING, INTERIOR, INDUSTRIAL, HIGHWAY AND ROAD, SPORTS FACILITIES, AIRPORTS, MARINE/PORTS, AND ENVIRONMENT/HAZARDOUS WASTE FACILITIES
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-11
Type:
Prog Related
Address:
NEW ROCHELLE GARAGE, 60 HARRISON AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-30
Type:
Referral
Address:
NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-01-04
Type:
Planned
Address:
NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-22
Type:
Unprog Rel
Address:
NEW ROCHELLE MALL AT NORTH AVENUE, NEW ROCHELLE, NY, 10810
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-12-02
Type:
Referral
Address:
TALLYRAND CRESCENT APTS. WHITE PLAINS RD., TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-05-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
CAPPELLI ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State