CAPALA BROTHERS, INC.

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
Name | Role | Address |
---|---|---|
ROBERT CAPALA | Chief Executive Officer | 214 FROST ST, 1ST FLOOR, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 FROST ST, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0958196-DCA | Inactive | Business | 2003-01-10 | 2015-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State