Search icon

CAPOGNA CUSTOM HOMES, INC.

Company Details

Name: CAPOGNA CUSTOM HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1992 (33 years ago)
Date of dissolution: 18 Mar 2013
Entity Number: 1612874
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 808 FRANKLIN PLACE, FRANKLIN SQUARE, NY, United States, 00000
Address: 289 CAROLINE AVENUE, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 CAROLINE AVENUE, GARDEN CITY SOUTH, NY, United States, 11530

Chief Executive Officer

Name Role Address
ORLANDO CAPOGNA Chief Executive Officer 808 FRANKLIN PLACE, FRANKLIN SQUARE, NY, United States, 00000

History

Start date End date Type Value
1993-04-12 1996-02-20 Address 808 FRANKLIN PLACE, FRANKLIN SQUARE, NY, 00000, USA (Type of address: Service of Process)
1992-02-13 1993-04-12 Address 1453 ALPHA STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318000291 2013-03-18 CERTIFICATE OF DISSOLUTION 2013-03-18
000406002834 2000-04-06 BIENNIAL STATEMENT 2000-02-01
980324002249 1998-03-24 BIENNIAL STATEMENT 1998-02-01
960220000326 1996-02-20 CERTIFICATE OF CHANGE 1996-02-20
940629002190 1994-06-29 BIENNIAL STATEMENT 1994-02-01
930412002201 1993-04-12 BIENNIAL STATEMENT 1993-02-01
920213000244 1992-02-13 CERTIFICATE OF INCORPORATION 1992-02-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State