CAPTREE DOCK BUILDERS, INC.
| Name: | CAPTREE DOCK BUILDERS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 08 Apr 1992 (33 years ago) |
| Entity Number: | 1627073 |
| ZIP code: | 11702 |
| County: | Suffolk |
| Place of Formation: | New York |
| Address: | 203 LOCUST AVENUE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| DANIEL COFFEY | Chief Executive Officer | 203 LOCUST AVENUE, BABYLON, NY, United States, 11702 |
| Name | Role |
|---|---|
| REGISTERED AGENT RESIGNED | Agent |
| Name | Role | Address |
|---|---|---|
| DANIEL COFFEY | DOS Process Agent | 203 LOCUST AVENUE, BABYLON, NY, United States, 11702 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1992-04-08 | 1993-03-16 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
| 1992-04-08 | 1993-07-26 | Address | 77 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 140728002222 | 2014-07-28 | BIENNIAL STATEMENT | 2014-04-01 |
| 120604002331 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
| 100506002036 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
| 080411002558 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
| 060502002585 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State