Search icon

CAPALA BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPALA BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1994 (31 years ago)
Entity Number: 1789062
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 216 FROST ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-956-6457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CAPALA Chief Executive Officer 214 FROST ST, 1ST FLOOR, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 FROST ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
0958196-DCA Inactive Business 2003-01-10 2015-02-28

History

Start date End date Type Value
2004-02-02 2006-02-03 Address 216 FROST ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-12-20 2004-02-02 Address 246 FROST ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-12-20 2004-02-02 Address 246 FROST ST, BROOKLYN, NY, 12111, USA (Type of address: Service of Process)
2001-12-20 2004-02-02 Address 30-80 32ND ST, 4, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1996-02-15 2001-12-20 Address MR ROBERT CAPALA, 30-80 32ND ST STE 4, ASTORIA, NY, 11102, 1833, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120202002137 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100125002601 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080125003254 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060203002769 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040202002706 2004-02-02 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1257123 RENEWAL INVOICED 2013-07-26 100 Home Improvement Contractor License Renewal Fee
534089 TRUSTFUNDHIC INVOICED 2013-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
534090 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
642105 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
534091 TRUSTFUNDHIC INVOICED 2009-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
642106 RENEWAL INVOICED 2009-05-19 100 Home Improvement Contractor License Renewal Fee
534092 TRUSTFUNDHIC INVOICED 2007-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
642107 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee
534093 TRUSTFUNDHIC INVOICED 2005-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
642108 RENEWAL INVOICED 2005-07-05 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-08
Type:
Planned
Address:
100 WEST 23 STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-08-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GORTAT,
Party Role:
Plaintiff
Party Name:
CAPALA BROTHERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-29
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GORTAT,
Party Role:
Plaintiff
Party Name:
CAPALA BROTHERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State