Search icon

CAPALA BROTHERS, INC.

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)
1996-02-15 2001-12-20 Address 30-80 32ND ST, STE 4, ASTORIA, NY, 11102, 1833, USA (Type of address: Chief Executive Officer)
1994-01-20 2001-12-20 Address 30-80 32ND STREET #4, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

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
011220002750 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000211002438 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980217002264 1998-02-17 BIENNIAL STATEMENT 1998-01-01
960215002015 1996-02-15 BIENNIAL STATEMENT 1996-01-01
940120000451 1994-01-20 CERTIFICATE OF INCORPORATION 1994-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-14 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk
2013-07-12 No data EAST 72 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation no fence at this time.
2013-06-07 No data EAST 72 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation WRK NOT STARTED
2013-05-27 No data EAST 72 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-07-08 No data FROST STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD No data Street Construction Inspections: Active Department of Transportation No data
2010-07-08 No data 1 AVENUE, FROM STREET EAST 72 STREET TO STREET EAST 73 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-06-12 No data FROST STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD No data Street Construction Inspections: Active Department of Transportation No data
2010-03-11 No data 1 AVENUE, FROM STREET EAST 72 STREET TO STREET EAST 73 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-11-07 No data GREENWICH STREET, FROM STREET CARLISLE STREET TO STREET RECTOR STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-10-30 No data GREENWICH STREET, FROM STREET CARLISLE STREET TO STREET RECTOR STREET No data Street Construction Inspections: Active Department of Transportation No data

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 Nr Report ID Date Opened Site Address
300620762 0215000 1999-06-08 100 WEST 23 STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-08
Emphasis N: SILICA, S: SILICA, L: SCAFFOLD, S: CONSTRUCTION, L: FALL
Case Closed 1999-09-29

Related Activity

Type Referral
Activity Nr 200854164
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1999-06-28
Abatement Due Date 1999-07-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-06-28
Abatement Due Date 1999-07-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-30
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703629 Fair Labor Standards Act 2015-08-19 missing
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-19
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name GORTAT,
Role Plaintiff
Name CAPALA BROTHERS, INC.
Role Defendant
0703629 Fair Labor Standards Act 2007-08-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-29
Termination Date 2014-09-23
Date Issue Joined 2010-08-27
Trial Begin Date 2013-04-29
Trial End Date 2013-05-14
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State